Advanced company searchLink opens in new window

QUANTUM SHIRTS LIMITED

Company number 06681957

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)
18 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
14 Sep 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
Statement of capital on 2012-09-14
  • GBP 1
04 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2012 DS01 Application to strike the company off the register
29 Dec 2011 AA Accounts for a dormant company made up to 2 April 2011
01 Sep 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
05 Jan 2011 AA Accounts for a dormant company made up to 3 April 2010
02 Sep 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders
06 Jan 2010 AA Accounts for a dormant company made up to 4 April 2009
09 Sep 2009 363a Return made up to 27/08/09; full list of members
09 Sep 2009 287 Registered office changed on 09/09/2009 from north street huthwaite sutton in ashfield nottinghamshire NG17 2PE
09 Sep 2009 353 Location of register of members
09 Sep 2009 190 Location of debenture register
23 Sep 2008 288a Director and secretary appointed carl pate
23 Sep 2008 288a Director appointed michael david shotton
15 Sep 2008 225 Accounting reference date shortened from 31/08/2009 to 31/03/2009
15 Sep 2008 287 Registered office changed on 15/09/2008 from 1 park row leeds LS1 5AB
15 Sep 2008 288b Appointment Terminated Secretary pinsent masons secretarial LIMITED
15 Sep 2008 288b Appointment Terminated Director pinsent masons director LIMITED
13 Sep 2008 CERTNM Company name changed pimco 2823 LIMITED\certificate issued on 15/09/08
27 Aug 2008 NEWINC Incorporation