Advanced company searchLink opens in new window

QUARTERGOLD LTD

Company number 06838667

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)
09 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2015 DS01 Application to strike the company off the register
03 Apr 2014 AA Total exemption small company accounts made up to 30 April 2013
13 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 3
16 Jan 2014 AA01 Previous accounting period shortened from 30 April 2013 to 29 April 2013
15 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
08 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
16 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
17 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
13 May 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
03 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
11 Nov 2010 AA01 Previous accounting period extended from 31 March 2010 to 30 April 2010
10 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
10 Mar 2010 CH01 Director's details changed for Mr Derek Lowery Haugh on 10 March 2010
10 Mar 2010 CH01 Director's details changed for Rae June Haugh on 10 March 2010
10 Mar 2010 CH01 Director's details changed for Jonathon Derek Haugh on 10 March 2010
10 Mar 2010 CH03 Secretary's details changed for Derek Lowery Haugh on 10 March 2010
06 Apr 2009 288a Director appointed jonathon derek haugh
06 Apr 2009 288a Director appointed rae june haugh
06 Apr 2009 288a Director and secretary appointed derek lowery haugh
24 Mar 2009 287 Registered office changed on 24/03/2009 from 39A leicester road salford manchester M7 4AS
23 Mar 2009 288b Appointment terminated director yomtov jacobs
06 Mar 2009 NEWINC Incorporation