Advanced company searchLink opens in new window

QUICK AUTO SALES LIMITED

Company number 09372705

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2016 DS01 Application to strike the company off the register
19 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2016 AA01 Previous accounting period shortened from 31 January 2016 to 31 December 2015
17 Apr 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-04-17
  • GBP 1
17 Apr 2016 CH01 Director's details changed for Mr Christopher Adam Gill on 1 January 2016
17 Apr 2016 CH03 Secretary's details changed for Mr Christopher Gill on 1 January 2016
17 Apr 2016 AD01 Registered office address changed from Second Floor Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT to C/O C/O Van & Car of Wakefield Off Whites Row Horbury Bridge Mill Horbury Wakefield WF4 5PP on 17 April 2016
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2015 AD01 Registered office address changed from Suite 3 the Tannery, 91 Kirkstall Road Leeds LS3 1HS England to Second Floor Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT on 10 July 2015
05 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-05
  • GBP 1