Advanced company searchLink opens in new window

QUARRATA SOLUTIONS LIMITED

Company number 09566986

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)
11 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2021 DS01 Application to strike the company off the register
09 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
10 May 2020 CS01 Confirmation statement made on 29 April 2020 with updates
18 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
17 Feb 2020 AD01 Registered office address changed from C/O C/O Neale & Co PO Box PO Box 51 18 Bg Drive Hornsea East Riding of Yorkshire HU18 1WH England to 15 Hawthorne Road Steeton Keighley BD20 6FJ on 17 February 2020
01 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
14 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
02 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
01 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
29 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
30 Mar 2017 CH01 Director's details changed for Mrs Wendy Elaine Bergin on 30 March 2017
30 Mar 2017 CH01 Director's details changed for Colonel Desmond John Anthony Bergin on 30 March 2017
15 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
12 Dec 2016 AD01 Registered office address changed from PO Box 51 PO Box 51 Hornsea East Yorkshire HU18 1WH England to C/O C/O Neale & Co PO Box PO Box 51 18 Bg Drive Hornsea East Riding of Yorkshire HU18 1WH on 12 December 2016
12 Dec 2016 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to PO Box 51 PO Box 51 Hornsea East Yorkshire HU18 1WH on 12 December 2016
04 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
04 May 2016 AD02 Register inspection address has been changed to 7 Raywell House Riplingham Road Raywell Cottingham East Yorkshire HU16 5WG
16 Nov 2015 AA01 Current accounting period extended from 30 April 2016 to 30 June 2016
29 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-29
  • GBP 2