Advanced company searchLink opens in new window

QUICKSOUTH LIMITED

Company number 01816057

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)
02 Jan 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
01 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Jan 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
03 Jan 2013 CH01 Director's details changed for Derrick Charles Frost on 24 December 2012
22 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
09 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
09 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 May 2012 DISS40 Compulsory strike-off action has been discontinued
08 May 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
24 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Jul 2011 AD01 Registered office address changed from C/O Cmb Partnership Chapel House 1 Chapel Street Guildford Surrey GU1 3UH on 7 July 2011
04 Jan 2011 AR01 Annual return made up to 24 December 2010 with full list of shareholders
15 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Dec 2009 AR01 Annual return made up to 24 December 2009 with full list of shareholders
24 Dec 2009 CH01 Director's details changed for Beryl Frost on 24 December 2009
25 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
12 Jan 2009 363a Return made up to 31/12/08; full list of members
12 Nov 2008 AA Total exemption full accounts made up to 31 March 2008
09 Apr 2008 288b Appointment terminated director and secretary paul allamand
10 Jan 2008 363a Return made up to 31/12/07; full list of members
30 Nov 2007 AA Total exemption full accounts made up to 31 March 2007
19 Feb 2007 363a Return made up to 31/12/06; full list of members