- Company Overview for QUAY A63 LIMITED (07521242)
- Filing history for QUAY A63 LIMITED (07521242)
- People for QUAY A63 LIMITED (07521242)
- Charges for QUAY A63 LIMITED (07521242)
- Insolvency for QUAY A63 LIMITED (07521242)
- More for QUAY A63 LIMITED (07521242)
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
|
|
03 Jan 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
13 Dec 2013 | TM01 |
Termination of appointment of a director
|
|
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 |