- Company Overview for QUICK AUTO SALES LIMITED (09372705)
- Filing history for QUICK AUTO SALES LIMITED (09372705)
- People for QUICK AUTO SALES LIMITED (09372705)
- More for QUICK AUTO SALES LIMITED (09372705)
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
|
|
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
|