Advanced company searchLink opens in new window

QUINTAIN (NO.23) LIMITED

Company number 03954417

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)
09 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2016 DS01 Application to strike the company off the register
11 Feb 2016 TM01 Termination of appointment of Nicholas Simon Keith Shattock as a director on 1 July 2003
11 Feb 2016 TM01 Termination of appointment of Rebecca Jane Worthington as a director on 1 July 2003
11 Feb 2016 AP03 Appointment of Mrs Sandra Judith Odell as a secretary on 17 November 2015
11 Feb 2016 AP01 Appointment of Mr Simon Geoffrey Carter as a director on 17 November 2015
11 Feb 2016 TM01 Termination of appointment of James Robert Hamilton Stubber as a director on 1 July 2003
11 Feb 2016 TM02 Termination of appointment of Charlotte Ind Eastwood as a secretary on 1 July 2003
11 Feb 2016 TM01 Termination of appointment of Adrian Roger Wyatt as a director on 1 July 2003
10 Feb 2016 AC92 Restoration by order of the court
01 Jul 2003 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Mar 2003 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2003 652a Application for striking-off
11 Nov 2002 288a New director appointed
31 Oct 2002 288b Director resigned
14 Aug 2002 288b Director resigned
12 Aug 2002 288b Secretary resigned
12 Aug 2002 288a New secretary appointed
12 Aug 2002 288a New secretary appointed
21 May 2002 288c Director's particulars changed
26 Apr 2002 403a Declaration of satisfaction of mortgage/charge
26 Apr 2002 403b Declaration of mortgage charge released/ceased
19 Apr 2002 363s Return made up to 17/03/02; full list of members
15 Nov 2001 400 Particulars of property mortgage/charge