Advanced company searchLink opens in new window

QUATTRO VERULAM LIMITED

Company number 06857633

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)
05 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2017 AD01 Registered office address changed from 15 Holywell Hill St. Albans Hertfordshire AL1 1EZ England to 2 Water End Barns Eversholt Milton Keynes MK17 9EA on 17 June 2017
13 Jun 2017 DS01 Application to strike the company off the register
29 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
30 Mar 2016 AD02 Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 15 Holywell Hill St. Albans Hertfordshire AL1 1EZ
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
01 Jun 2015 CH01 Director's details changed for Mr David Edwin Hinchliffe on 28 May 2015
01 Jun 2015 CH03 Secretary's details changed for David Edwin Hinchliffe on 28 May 2015
28 May 2015 AD01 Registered office address changed from 12 Norfolk Street Beverley East Yorkshire HU17 7DN to 15 Holywell Hill St. Albans Hertfordshire AL1 1EZ on 28 May 2015
20 May 2015 TM01 Termination of appointment of John Joseph Hardy as a director on 1 April 2015
20 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
12 Apr 2015 AA Total exemption small company accounts made up to 31 March 2014
29 Dec 2014 AA01 Previous accounting period shortened from 29 March 2014 to 28 March 2014
06 May 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
25 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
23 Dec 2013 AA01 Previous accounting period shortened from 30 March 2013 to 29 March 2013
03 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
25 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
21 Mar 2013 CH03 Secretary's details changed for David Edwin Hinchliffe on 14 March 2013
21 Mar 2013 CH01 Director's details changed for Mr John Joseph Hardy on 14 March 2013
20 Mar 2013 CH01 Director's details changed for Mr David Edwin Hinchliffe on 14 March 2013
14 Mar 2013 CH01 Director's details changed for Mr David Edwin Hinchliffe on 14 March 2013