Advanced company searchLink opens in new window

QUANTOCK FINISHINGS LIMITED

Company number 01944215

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2016 DS01 Application to strike the company off the register
14 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 7,000
20 Apr 2016 MR04 Satisfaction of charge 2 in full
23 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 7,000
11 May 2015 AA Total exemption full accounts made up to 31 December 2014
27 Feb 2015 TM01 Termination of appointment of Christopher Vincent Neil Binding as a director on 8 August 2014
27 Feb 2015 TM01 Termination of appointment of Derek John Thyer as a director on 31 July 2014
05 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 7,000
24 Apr 2014 AA Total exemption full accounts made up to 31 December 2013
18 Jun 2013 AA Total exemption full accounts made up to 31 December 2012
06 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
20 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
24 Apr 2012 AA Full accounts made up to 31 December 2011
07 Jul 2011 AA Full accounts made up to 31 December 2010
02 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
11 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
11 Jun 2010 CH01 Director's details changed for Mr James Edward Holyday on 1 October 2009
11 Jun 2010 CH01 Director's details changed for Derek John Thyer on 1 October 2009
11 Jun 2010 CH01 Director's details changed for Mr Christopher Winter on 1 October 2009
11 Jun 2010 CH03 Secretary's details changed for Robert Alestair Smith on 1 October 2009
11 Jun 2010 CH01 Director's details changed for Mr Christopher Neil Binding on 1 October 2009
04 May 2010 AA Full accounts made up to 31 December 2009
09 Jun 2009 363a Return made up to 01/06/09; full list of members