Advanced company searchLink opens in new window

QUICK HOUSE SALES NORTH UK LIMITED

Company number 08811546

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)
07 Apr 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2020 DS01 Application to strike the company off the register
19 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
05 Dec 2019 AA Micro company accounts made up to 31 March 2019
07 Feb 2019 CS01 Confirmation statement made on 11 December 2018 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Jan 2018 CS01 Confirmation statement made on 11 December 2017 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
19 Dec 2016 AA Micro company accounts made up to 31 March 2016
14 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
14 Jan 2016 AD01 Registered office address changed from C/O C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 14 January 2016
13 Jan 2016 CH01 Director's details changed for Mrs. Violet Sandra Harrison on 13 January 2016
09 Sep 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
09 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
28 Jan 2015 AD01 Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 28 January 2015
28 Jan 2015 CH01 Director's details changed for Mr Michael Harrison on 8 January 2015
18 Sep 2014 AP01 Appointment of Mr Michael Harrison as a director on 17 September 2014
11 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-11
  • GBP 1