Advanced company searchLink opens in new window

QUAY A63 LIMITED

Company number 07521242

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)
08 Jan 2014 SH01 Statement of capital following an allotment of shares on 30 June 2013
  • GBP 20,000
03 Jan 2014 AA Total exemption full accounts made up to 30 June 2013
13 Dec 2013 TM01 Termination of appointment of a director
  • ANNOTATION The form is a duplicate of the TM01 registered on 09/12/2013
09 Dec 2013 TM01 Termination of appointment of William Addy as a director
04 Nov 2013 TM01 Termination of appointment of John Barnes as a director
17 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
07 Aug 2013 TM02 Termination of appointment of Imco Secretary Limited as a secretary
07 Aug 2013 AD01 Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013
04 Mar 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
21 Aug 2012 AP01 Appointment of Mr John Barnes as a director
14 Mar 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
14 Mar 2012 AP04 Appointment of Imco Secretary Limited as a secretary
14 Mar 2012 AD01 Registered office address changed from the Office 41 Woodgates Lane North Ferriby North Humberside HU14 3JY United Kingdom on 14 March 2012
01 Feb 2012 AD01 Registered office address changed from Yorkshire House East Parade Leeds W Yorks LS1 5BD England on 1 February 2012
31 Jan 2012 TM02 Termination of appointment of Lupfaw Secretarial Limited as a secretary
23 Nov 2011 AD01 Registered office address changed from Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York N Yorks YO26 6QU England on 23 November 2011
19 Sep 2011 AD01 Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 19 September 2011
27 May 2011 AA01 Current accounting period shortened from 28 February 2012 to 31 December 2011
05 Apr 2011 AP01 Appointment of Mr Robert Shales Lane as a director
05 Apr 2011 AP01 Appointment of Mr David Hilaire Rix as a director
05 Apr 2011 AP01 Appointment of Mr William Henry Addy as a director
05 Apr 2011 AP01 Appointment of Mrs Susan Penny Anne Akrill as a director
05 Apr 2011 AP04 Appointment of Lupfaw Secretarial Limited as a secretary
10 Feb 2011 TM01 Termination of appointment of Clifford Donald Wing as a director