Advanced company searchLink opens in new window

QUINTEC REFURBISHMENTS LIMITED

Company number 03541935

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)
13 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2012 DS01 Application to strike the company off the register
30 Mar 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
Statement of capital on 2012-03-30
  • GBP 150
01 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
05 Oct 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 March 2011
22 Jun 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 March 2011
12 Apr 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 22/06/11
  • ANNOTATION Clarification This document was second filed on 05/10/2011.
29 Sep 2010 TM01 Termination of appointment of Anthony Devlin as a director
13 Aug 2010 AA Total exemption small company accounts made up to 30 April 2010
28 Jun 2010 AD01 Registered office address changed from 41a Bell Street Reigate Surrey RH2 7AQ on 28 June 2010
21 Jun 2010 CH01 Director's details changed
21 Jun 2010 CH01 Director's details changed for Mr Mark Woonton on 10 June 2010
21 Jun 2010 CH03 Secretary's details changed for Mr Paul Richard Anthony Cloves on 10 June 2010
13 Apr 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
22 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
09 Nov 2009 CH03 Secretary's details changed for Mr Paul Richard Anthony Cloves on 21 October 2009
09 Nov 2009 CH01 Director's details changed for Mr Paul Richard Anthony Cloves on 21 October 2009
09 Nov 2009 CH01 Director's details changed for Anthony Patrick Devlin on 21 October 2009
09 Nov 2009 CH01 Director's details changed for Mr Mark Woonton on 21 October 2009
09 May 2009 363a Return made up to 30/03/09; full list of members
09 May 2009 288c Director's Change of Particulars / mark woonton / 11/01/2006 / HouseName/Number was: , now: 12; Street was: 39 ford close, now: lime avenue; Area was: south hornchurch, now: ; Post Town was: rainham, now: upminster; Post Code was: RM13 7AU, now: RM14 2HY
13 Jan 2009 AA Total exemption small company accounts made up to 30 April 2008
14 May 2008 363a Return made up to 30/03/08; full list of members
13 Nov 2007 AA Total exemption small company accounts made up to 30 April 2007