Advanced company searchLink opens in new window

QUADRANT HEALTHCARE (UK) LIMITED

Company number 02369749

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)
18 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
10 Jan 2018 AD01 Registered office address changed from One Prospect West Chippenham Wiltshire SN14 6FH to 15 Canada Square London E14 5GL on 10 January 2018
05 Jan 2018 LIQ01 Declaration of solvency
05 Jan 2018 600 Appointment of a voluntary liquidator
05 Jan 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-07
22 Nov 2017 SH19 Statement of capital on 22 November 2017
  • GBP 0.01
22 Nov 2017 SH20 Statement by Directors
22 Nov 2017 CAP-SS Solvency Statement dated 16/11/17
22 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 16/11/2017
  • RES06 ‐ Resolution of reduction in issued share capital
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
22 Jun 2017 AP01 Appointment of John Murphy as a director on 31 May 2017
14 Jun 2017 TM01 Termination of appointment of Trevor Michael Phillips as a director on 31 May 2017
22 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
19 Sep 2016 AP03 Appointment of Mr John Murphy as a secretary on 13 September 2016
19 Sep 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
18 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
23 Jun 2016 AP01 Appointment of Mr Mehul Andrew Derodra as a director on 10 June 2016
23 Jun 2016 TM01 Termination of appointment of Andrew John Oakley as a director on 10 June 2016
10 Jun 2016 CC04 Statement of company's objects
10 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
26 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 4,085,217.5
13 Jul 2015 TM01 Termination of appointment of Christopher Paul Blackwell as a director on 1 July 2015