Advanced company searchLink opens in new window

QUENCH LIMITED

Company number 06624922

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)
20 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Jul 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
16 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Jul 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
30 May 2012 AA Accounts for a dormant company made up to 30 June 2011
21 May 2012 AA01 Previous accounting period shortened from 30 June 2012 to 31 December 2011
11 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
16 Jul 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
12 Nov 2010 AD01 Registered office address changed from the Kennels 12/13 Lyon Way Greenford Middlesex UB6 0BN on 12 November 2010
26 Jul 2010 AA Accounts for a dormant company made up to 30 June 2010
20 Jul 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
20 Jul 2010 TM02 Termination of appointment of Lindsay Kirby as a secretary
22 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
07 Jul 2009 363a Return made up to 19/06/09; full list of members
07 Jul 2009 287 Registered office changed on 07/07/2009 from the kennels lyon way greenford middlesex UB6 0BN
24 Dec 2008 288b Appointment terminated director alan thompson
18 Dec 2008 287 Registered office changed on 18/12/2008 from c/o mace & jones pall mall court 61-67 king street manchester M2 4PD
18 Dec 2008 288a Secretary appointed lindsay kirby
18 Dec 2008 288a Director appointed mark jeffrey peters
18 Dec 2008 288b Appointment terminated secretary paul raftery
10 Dec 2008 CERTNM Company name changed brand new co (403) LIMITED\certificate issued on 11/12/08
19 Jun 2008 NEWINC Incorporation