Advanced company searchLink opens in new window

QUADRANGLE TECHNICAL SERVICES LIMITED

Company number 02554243

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)
08 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2015 DS01 Application to strike the company off the register
22 Dec 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
05 Nov 2014 AA Accounts for a dormant company made up to 31 January 2014
07 Jul 2014 AA Accounts for a dormant company made up to 31 January 2013
05 Dec 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
05 Dec 2013 TM01 Termination of appointment of Stephen Russell as a director
05 Dec 2013 AP03 Appointment of Ms Rachel Ollis as a secretary
05 Dec 2013 TM02 Termination of appointment of Nigel Izzard as a secretary
14 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
16 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
05 Mar 2012 AD01 Registered office address changed from Hampshire House Wade Road Basingstoke Hampshire RG24 8NE on 5 March 2012
14 Dec 2011 CC04 Statement of company's objects
14 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Revoke authorised share capital 24/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
03 Nov 2011 AA Accounts for a dormant company made up to 31 January 2011
07 Dec 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
27 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
08 Sep 2010 CH01 Director's details changed for Julian Michael Hodge on 8 August 2010
03 Dec 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
03 Dec 2009 CH01 Director's details changed for Julian Michael Hodge on 26 October 2009
03 Dec 2009 CH01 Director's details changed for Stephen David Russell on 26 October 2009
14 Nov 2009 AA Total exemption full accounts made up to 31 January 2009
21 Jan 2009 288a Secretary appointed nigel john izzard