Advanced company searchLink opens in new window

QUILTERS COURT LIMITED

Company number 11437358

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2019 DS01 Application to strike the company off the register
17 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
14 Oct 2019 CH01 Director's details changed for Mr Thomas Hennessy on 1 September 2019
14 Oct 2019 CH01 Director's details changed for Mr Richard Hennessy on 1 September 2019
11 Oct 2019 AD01 Registered office address changed from 467 Rayners Lane Pinner HA5 5ET England to 164 Field End Road Eastcote HA5 1RH on 11 October 2019
21 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with updates
21 Sep 2018 PSC08 Notification of a person with significant control statement
21 Sep 2018 PSC07 Cessation of Richard Hennessy as a person with significant control on 19 September 2018
21 Sep 2018 PSC04 Change of details for Mr Richard Hennessy as a person with significant control on 19 September 2018
20 Sep 2018 PSC04 Change of details for Mr Richard Hennessy as a person with significant control on 19 September 2018
20 Sep 2018 SH01 Statement of capital following an allotment of shares on 19 September 2018
  • GBP 400
20 Sep 2018 AP01 Appointment of Mr Padraig Hennessy as a director on 19 September 2018
20 Sep 2018 AP01 Appointment of Mr Peter Mcandrew as a director on 19 September 2018
20 Sep 2018 AP01 Appointment of Mr Thomas Hennessy as a director on 19 September 2018
21 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with updates
21 Jul 2018 AP01 Appointment of Mr Richard Hennessy as a director on 28 June 2018
21 Jul 2018 PSC01 Notification of Richard Hennessy as a person with significant control on 28 June 2018
21 Jul 2018 PSC07 Cessation of Tmok Services Limited as a person with significant control on 28 June 2018
21 Jul 2018 TM01 Termination of appointment of Timothy Michael O'keeffe as a director on 28 June 2018
21 Jul 2018 AD01 Registered office address changed from 202 Northolt Road South Harrow HA2 0EX United Kingdom to 467 Rayners Lane Pinner HA5 5ET on 21 July 2018
28 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-28
  • GBP 100