Advanced company searchLink opens in new window

QUILL PROPERTIES LIMITED

Company number 06536048

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
29 Jun 2017 AA Micro company accounts made up to 31 March 2017
02 Mar 2017 AD01 Registered office address changed from 9 Chesterfield Drive Sevenoaks Kent TN13 2EG to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 2 March 2017
01 Mar 2017 600 Appointment of a voluntary liquidator
01 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-15
01 Mar 2017 4.70 Declaration of solvency
21 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 7,800
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 7,800
23 Mar 2015 AD04 Register(s) moved to registered office address 9 Chesterfield Drive Sevenoaks Kent TN13 2EG
22 Jan 2015 AD04 Register(s) moved to registered office address 9 Chesterfield Drive Sevenoaks Kent TN13 2EG
11 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 7,800
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
23 Apr 2013 AD03 Register(s) moved to registered inspection location
23 Apr 2013 AD01 Registered office address changed from Mill Field the Green Ide Hill Nr Sevenoaks Kent TN14 6JG on 23 April 2013
23 Apr 2013 CH01 Director's details changed for Mrs Andrea Ayl on 12 February 2013
23 Apr 2013 AD02 Register inspection address has been changed
19 Apr 2013 TM01 Termination of appointment of Guy Harrison as a director
19 Apr 2013 TM02 Termination of appointment of Guy Harrison as a secretary
19 Apr 2013 AP01 Appointment of Mr Simon Leney as a director
19 Apr 2013 AP01 Appointment of Mrs Andrea Ayl as a director