Advanced company searchLink opens in new window

QUICKSILVER DOLLAR LOANCO LIMITED

Company number 07703661

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)
25 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2019 DS01 Application to strike the company off the register
22 Nov 2019 SH20 Statement by Directors
22 Nov 2019 SH19 Statement of capital on 22 November 2019
  • GBP 1.00
22 Nov 2019 CAP-SS Solvency Statement dated 22/11/19
22 Nov 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Nov 2019 MR04 Satisfaction of charge 077036610001 in full
22 Nov 2019 MR04 Satisfaction of charge 077036610002 in full
22 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
22 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
22 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
22 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
28 Aug 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
15 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
07 Jan 2019 AA Full accounts made up to 31 March 2018
13 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
31 May 2018 AD02 Register inspection address has been changed to One Pride Park View Victoria Way Pride Park Derby DE24 8AN
10 Apr 2018 AP01 Appointment of Mr Christopher Andrew Humphreys as a director on 1 April 2018
10 Apr 2018 TM01 Termination of appointment of Timothy Rawlinson Sale as a director on 31 March 2018
15 Jan 2018 MR01 Registration of charge 077036610002, created on 4 January 2018
20 Dec 2017 AA Full accounts made up to 31 March 2017
03 Nov 2017 MR01 Registration of charge 077036610001, created on 31 October 2017
01 Nov 2017 AP03 Appointment of Ms Zoe Robertson as a secretary on 31 October 2017
24 Aug 2017 CH01 Director's details changed for Mr Wayne Richard Hollinshead on 31 January 2015