Advanced company searchLink opens in new window

QUARRYVALE THREE LIMITED

Company number 03279329

Filter by category

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)
05 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
05 Nov 2020 LIQ13 Return of final meeting in a members' voluntary winding up
27 Dec 2019 AD01 Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 27 December 2019
23 Dec 2019 LIQ01 Declaration of solvency
23 Dec 2019 600 Appointment of a voluntary liquidator
23 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-10
04 Dec 2019 TM01 Termination of appointment of Paula Green as a director on 2 December 2019
04 Dec 2019 AP01 Appointment of Mr David Rowley Rose as a director on 2 December 2019
04 Dec 2019 TM01 Termination of appointment of Catherine Jane Mccall as a director on 2 December 2019
04 Dec 2019 AP01 Appointment of Mrs Karina Jane Bye as a director on 2 December 2019
11 Oct 2019 TM01 Termination of appointment of Barry Steven Hill as a director on 11 October 2019
25 Sep 2019 TM01 Termination of appointment of Antony Christie as a director on 18 September 2019
25 Sep 2019 AP01 Appointment of Ms Catherine Jane Mccall as a director on 25 September 2019
25 Sep 2019 AP01 Appointment of Mrs Paula Green as a director on 25 September 2019
02 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
29 Apr 2019 AA01 Current accounting period extended from 31 December 2018 to 30 June 2019
04 Oct 2018 AA Full accounts made up to 31 December 2017
22 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
31 Jul 2017 CS01 Confirmation statement made on 31 July 2017 with updates
19 Dec 2016 AD01 Registered office address changed from No 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016
10 Aug 2016 AA Full accounts made up to 31 December 2015
05 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
25 May 2016 AP01 Appointment of Mr Antony Christie as a director on 12 May 2016
25 May 2016 TM01 Termination of appointment of Robert Benjamin Stirling as a director on 29 April 2016