- Company Overview for QUICK EASY MOVE LIMITED (06552628)
- Filing history for QUICK EASY MOVE LIMITED (06552628)
- People for QUICK EASY MOVE LIMITED (06552628)
- Charges for QUICK EASY MOVE LIMITED (06552628)
- More for QUICK EASY MOVE LIMITED (06552628)
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) |
---|---|---|---|
28 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2016 | DS01 | Application to strike the company off the register | |
14 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Dec 2015 | AA01 | Previous accounting period extended from 30 April 2015 to 30 June 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
24 Apr 2015 | MR04 | Satisfaction of charge 2 in full | |
10 Mar 2015 | MR04 | Satisfaction of charge 3 in full | |
11 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
03 Jul 2014 | AP03 | Appointment of Charles Mitchell as a secretary | |
02 Jul 2014 | TM02 | Termination of appointment of Joanne Hovell as a secretary | |
09 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
03 Apr 2013 | CH03 | Secretary's details changed for Joanne Katherine Hovell on 3 April 2013 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
14 May 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
01 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
15 Apr 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
15 Apr 2011 | CH01 | Director's details changed for Stephen Mitchell on 31 March 2011 | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
27 Jan 2011 | AD01 | Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds W Yorkshire LS28 6DF on 27 January 2011 | |
22 Apr 2010 | AD01 | Registered office address changed from Titan House Station Road Horsforth Leeds LS18 5PA United Kingdom on 22 April 2010 | |
22 Apr 2010 | AR01 | Annual return made up to 2 April 2010 | |
25 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 |