Advanced company searchLink opens in new window

QUORA (WORTLEY) LIMITED

Company number 07337316

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)
16 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2015 DS01 Application to strike the company off the register
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 300
13 Jan 2015 CH01 Director's details changed for Mr Nicholas Ashley Morgan on 19 December 2014
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Sep 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 300
10 Sep 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 300
20 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Apr 2013 CERTNM Company name changed project coral (hull) LIMITED\certificate issued on 12/04/13
  • RES15 ‐ Change company name resolution on 2013-04-12
  • NM01 ‐ Change of name by resolution
03 Sep 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
28 Aug 2012 CH01 Director's details changed for Mr Richard James Wherry on 5 August 2012
19 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Jul 2012 CH01 Director's details changed for Mr Jason Lee Davis on 7 June 2012
04 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
03 Oct 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
06 Sep 2011 SH01 Statement of capital following an allotment of shares on 10 August 2011
  • GBP 300
06 Sep 2011 AP01 Appointment of Mr Benjamin Paul Ellis as a director
16 Aug 2011 CERTNM Company name changed mdw (cambourne) LIMITED\certificate issued on 16/08/11
  • RES15 ‐ Change company name resolution on 2011-08-11
16 Aug 2011 CONNOT Change of name notice
15 Mar 2011 AA01 Previous accounting period shortened from 31 August 2011 to 31 December 2010
05 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted