QUICKS (1997) MOTOR HOLDINGS LIMITED
Company number 02426155
- Company Overview for QUICKS (1997) MOTOR HOLDINGS LIMITED (02426155)
- Filing history for QUICKS (1997) MOTOR HOLDINGS LIMITED (02426155)
- People for QUICKS (1997) MOTOR HOLDINGS LIMITED (02426155)
- Charges for QUICKS (1997) MOTOR HOLDINGS LIMITED (02426155)
- More for QUICKS (1997) MOTOR HOLDINGS LIMITED (02426155)
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
|
|
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
|
|
03 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
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 |