Advanced company searchLink opens in new window

R&Q NO 1 LIMITED

Company number 04024617

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)
20 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2014 DS01 Application to strike the company off the register
25 Sep 2014 SH20 Statement by directors
25 Sep 2014 SH19 Statement of capital on 25 September 2014
  • GBP 1
25 Sep 2014 CAP-SS Solvency statement dated 22/09/14
25 Sep 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
17 Dec 2013 AP04 Appointment of R&Q Central Services Limited as a secretary on 26 November 2013
17 Dec 2013 TM02 Termination of appointment of R&Q Secretaries Limited as a secretary on 26 November 2013
12 Dec 2013 CC04 Statement of company's objects
12 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2013 AA Full accounts made up to 31 December 2012
29 May 2013 CH01 Director's details changed for Kenneth Edward Randall on 23 May 2013
06 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
06 Jul 2012 AA Full accounts made up to 31 December 2011
25 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
11 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
06 Jul 2011 CH01 Director's details changed for Kenneth Edward Randall on 29 June 2011
06 Jul 2011 CH01 Director's details changed for Mr Alan Kevin Quilter on 29 June 2011
27 Jun 2011 AA Full accounts made up to 31 December 2010
06 May 2011 CH04 Secretary's details changed for R&Q Secretaries Limited on 15 April 2011
15 Apr 2011 AD01 Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR on 15 April 2011
30 Jul 2010 AA Full accounts made up to 31 December 2009
05 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders