Advanced company searchLink opens in new window

QUORN 67 LIMITED

Company number 08250665

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 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2017 TM01 Termination of appointment of Anne Leah Brown as a director on 30 November 2016
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Nov 2016 CS01 Confirmation statement made on 12 October 2016 with updates
09 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
08 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
15 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Jul 2014 AA01 Previous accounting period extended from 31 October 2013 to 31 March 2014
12 Nov 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
03 Apr 2013 CERTNM Company name changed texford systems LIMITED\certificate issued on 03/04/13
  • RES15 ‐ Change company name resolution on 2013-04-03
  • NM01 ‐ Change of name by resolution
03 Apr 2013 AP01 Appointment of Ms Anne Leah Brown as a director
28 Mar 2013 TM01 Termination of appointment of Barbara Kahan as a director
22 Mar 2013 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 22 March 2013
12 Oct 2012 NEWINC Incorporation