Advanced company searchLink opens in new window

QUILL PINPOINT ACCOUNTING LIMITED

Company number 03145750

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
25 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2021 DS01 Application to strike the company off the register
13 Apr 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
04 Jan 2021 MR04 Satisfaction of charge 031457500002 in full
17 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
16 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
16 Jan 2020 CH01 Director's details changed for Mr Anthony Joseph Landes on 16 January 2020
16 Jan 2020 CH01 Director's details changed for Mr Richard Salt on 16 January 2020
16 Jan 2020 PSC05 Change of details for Quill Pinpoint Holdings Limited as a person with significant control on 16 January 2020
10 Dec 2019 MR01 Registration of charge 031457500002, created on 10 December 2019
07 Dec 2019 MR04 Satisfaction of charge 1 in full
30 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
24 May 2019 AD01 Registered office address changed from Castle Quay . Manchester M15 4NJ England to Castle Quay Manchester Greater Manchester M15 4NJ on 24 May 2019
22 May 2019 AD01 Registered office address changed from Barclay House 35 Whitworth Street West Manchester M1 5NG to Castle Quay . Manchester M15 4NJ on 22 May 2019
22 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
24 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
22 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
02 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
21 Jul 2017 TM02 Termination of appointment of Anthony Joseph Landes as a secretary on 10 July 2017
20 Jul 2017 TM01 Termination of appointment of Peter Dye as a director on 10 July 2017
20 Jul 2017 TM01 Termination of appointment of Hilary Fisher as a director on 10 July 2017
23 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016