- Company Overview for STATUS QUADS (UK) LIMITED (06891400)
- Filing history for STATUS QUADS (UK) LIMITED (06891400)
- People for STATUS QUADS (UK) LIMITED (06891400)
- More for STATUS QUADS (UK) LIMITED (06891400)
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
|
|
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 |