Advanced company searchLink opens in new window

STATUS QUADS (UK) LIMITED

Company number 06891400

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)
01 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Aug 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
Statement of capital on 2013-06-11
  • GBP 100
08 May 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Oct 2012 TM01 Termination of appointment of Stephen Claireaux as a director
08 May 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
02 Jun 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
02 Jun 2011 AD01 Registered office address changed from Unit a8 Evans Business Centre Zone 1 Deeside Industrial Park Deeside Flintshire CH5 2JZ United Kingdom on 2 June 2011
02 Jun 2011 CH01 Director's details changed for Mr Mark Peacock on 1 May 2011
02 Jun 2011 CH01 Director's details changed for Mr Stephen Charles Claireaux on 1 May 2011
02 Jun 2011 CH03 Secretary's details changed for Mr Mark Peacock on 1 May 2011
28 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
24 Jan 2011 AA01 Previous accounting period extended from 30 April 2010 to 30 June 2010
10 Aug 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
10 Aug 2010 AD01 Registered office address changed from Unit B4 Evans Business Centre Zone 1 Deeside Industrial Park Deeside Flintshire CH5 2JZ on 10 August 2010
10 Aug 2010 CH01 Director's details changed for Mr Mark Peacock on 29 April 2010
10 Aug 2010 CH01 Director's details changed for Mr Stephen Charles Claireaux on 29 April 2010
10 Aug 2010 CH03 Secretary's details changed for Mr Mark Peacock on 29 April 2010
19 Dec 2009 AD01 Registered office address changed from Touchstone Accountants Ltd Hawthorne Court Hawthorne Business Park, Hawthorne Street Warrington Cheshire WA5 0BT United Kingdom on 19 December 2009
29 Apr 2009 NEWINC Incorporation