Advanced company searchLink opens in new window

50-52 ST QUINTIN AVENUE LIMITED

Company number 08148078

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 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
10 Dec 2018 AD01 Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 10 December 2018
06 Dec 2018 600 Appointment of a voluntary liquidator
06 Dec 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-20
06 Dec 2018 LIQ01 Declaration of solvency
22 Nov 2018 MR04 Satisfaction of charge 1 in full
29 Oct 2018 AA Total exemption full accounts made up to 31 July 2018
18 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
24 Oct 2017 AA Total exemption full accounts made up to 31 July 2017
30 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with updates
03 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
27 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
26 Jul 2016 CH01 Director's details changed for Mr James Matthew Sawer on 1 July 2016
11 May 2016 CH01 Director's details changed for Mr James Matthew Sawer on 10 May 2016
02 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
10 Aug 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 3
16 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
09 Feb 2015 TM01 Termination of appointment of Hugh John Meyrick Ferguson as a director on 6 February 2015
09 Feb 2015 AP01 Appointment of Mr Paul Duffield Davies as a director on 6 February 2015
08 Sep 2014 AD01 Registered office address changed from 24 Linkenholt Mansions Stamford Brook Avenue London London W6 0YA to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 8 September 2014
05 Aug 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 3
05 Aug 2014 CH01 Director's details changed for Mr Hugh John Meyrick Ferguson on 12 August 2013
05 Aug 2014 CH01 Director's details changed for Mr Meyrick Edward Douglas Ferguson on 1 January 2014
13 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013