Advanced company searchLink opens in new window

QUILL PINPOINT HOLDINGS LIMITED

Company number 07507287

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)
19 Nov 2015 AP01 Appointment of Mrs Jane Elizabeth Best as a director on 12 November 2015
22 May 2015 SH08 Change of share class name or designation
22 May 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Buyback agreement a j landes/s j landes/p dye/h fisher/ section 190 17/04/2015
19 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
19 May 2015 SH06 Cancellation of shares. Statement of capital on 17 April 2015
  • GBP 266.91
19 May 2015 SH03 Purchase of own shares.
24 Apr 2015 SH01 Statement of capital following an allotment of shares on 23 March 2015
  • GBP 164.180
08 Apr 2015 MR01 Registration of charge 075072870001, created on 2 April 2015
13 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 148.38
22 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
29 Sep 2014 AD01 Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester United Kingdom M3 2HP to Barclay House 35 Whitworth Street West Manchester M1 5NG on 29 September 2014
05 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 148.38
18 Dec 2013 TM01 Termination of appointment of Maria Hadfield as a director
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Mar 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Nov 2012 AP01 Appointment of Mr Julian Guy Eardley Bryan as a director
22 Jun 2012 SH08 Change of share class name or designation
22 Jun 2012 MEM/ARTS Memorandum and Articles of Association
22 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Removal of authorised share capital 15/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
30 Apr 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
24 Feb 2012 CERTNM Company name changed quill (north west) LIMITED\certificate issued on 24/02/12
  • RES15 ‐ Change company name resolution on 2012-01-03
03 Feb 2012 CONNOT Change of name notice
08 Dec 2011 CONNOT Change of name notice
01 Dec 2011 AP01 Appointment of Maria Elizabeth Hadfield as a director