- Company Overview for QUICK HOUSE SALES NORTH UK LIMITED (08811546)
- Filing history for QUICK HOUSE SALES NORTH UK LIMITED (08811546)
- People for QUICK HOUSE SALES NORTH UK LIMITED (08811546)
- More for QUICK HOUSE SALES NORTH UK LIMITED (08811546)
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
|
|
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
|
|
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
|