Advanced company searchLink opens in new window

QUANCE CORMACK LIMITED

Company number 06638968

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)
17 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2012 4.71 Return of final meeting in a members' voluntary winding up
21 Sep 2011 AD01 Registered office address changed from 3, St. Lukes Terrace Brighton East Sussex BN2 9ZE on 21 September 2011
21 Sep 2011 4.70 Declaration of solvency
21 Sep 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-16
21 Sep 2011 600 Appointment of a voluntary liquidator
25 Aug 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
Statement of capital on 2011-08-25
  • GBP 2
11 May 2011 AA Total exemption small company accounts made up to 30 September 2010
09 Aug 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
09 Aug 2010 CH01 Director's details changed for Amanda Louise Philpott on 1 October 2009
26 Jan 2010 AA Total exemption small company accounts made up to 30 September 2009
26 Jan 2010 AA01 Previous accounting period extended from 31 July 2009 to 30 September 2009
02 Sep 2009 363a Return made up to 04/07/09; full list of members
14 Aug 2008 288b Appointment Terminated Director Wildman & Battell LIMITED
14 Aug 2008 288b Appointment Terminated Secretary Sameday Company Services LIMITED
14 Aug 2008 288a Secretary appointed elizabeth jane archibald
14 Aug 2008 288a Director appointed amanda louise philpott
04 Jul 2008 NEWINC Incorporation