- Company Overview for QUOTEXPERT LIMITED (06793146)
- Filing history for QUOTEXPERT LIMITED (06793146)
- People for QUOTEXPERT LIMITED (06793146)
- More for QUOTEXPERT LIMITED (06793146)
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) |
---|---|---|---|
22 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
01 Nov 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
02 Feb 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-02
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
27 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
18 Sep 2012 | AD01 | Registered office address changed from 334 Blossomfield Road Solihull West Midlands B91 1TF England on 18 September 2012 | |
28 Jan 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
30 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
12 May 2011 | AD01 | Registered office address changed from Priory House Priory Road Dudley West Midlands DY1 1HH on 12 May 2011 | |
10 Feb 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
16 Aug 2010 | TM01 | Termination of appointment of Lee Montgomery as a director | |
12 Aug 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
16 Feb 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
16 Feb 2010 | CH01 | Director's details changed for Lee Montgomery on 2 October 2009 | |
16 Feb 2010 | CH01 | Director's details changed for Robert John Brearley on 2 October 2009 | |
28 Jul 2009 | 287 | Registered office changed on 28/07/2009 from 334 blossomfield road solihull west midlands B91 1TF | |
16 Jan 2009 | NEWINC | Incorporation |