Advanced company searchLink opens in new window

QUICKS (1997) MOTOR HOLDINGS LIMITED

Company number 02426155

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 Jan 2017 TM01 Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017
11 Jan 2017 TM02 Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017
01 Nov 2016 CH01 Director's details changed for Mr Trevor Garry Finn on 18 October 2016
03 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
18 Mar 2016 MR04 Satisfaction of charge 024261550006 in full
10 Nov 2015 CH01 Director's details changed for Timothy Paul Holden on 26 October 2015
05 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 3,450,002
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 3,450,002
03 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 3,450,002
22 May 2013 MR01 Registration of charge 024261550006
13 May 2013 AA Accounts for a dormant company made up to 31 December 2012
07 May 2013 MR04 Satisfaction of charge 5 in full
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
13 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
13 Sep 2011 CH01 Director's details changed for Miss Hilary Claire Sykes on 13 September 2011
13 Sep 2011 CH01 Director's details changed for Mr Trevor Garry Finn on 13 September 2011
13 Sep 2011 CH01 Director's details changed for Mr Martin Shaun Casha on 13 September 2011
13 Sep 2011 CH03 Secretary's details changed for Miss Hilary Claire Sykes on 13 September 2011
01 Oct 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
05 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009