Advanced company searchLink opens in new window

QUILL GROUP LIMITED

Company number 04099438

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 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2016 DS01 Application to strike the company off the register
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
15 Sep 2015 SH19 Statement of capital on 15 September 2015
  • GBP 1
15 Sep 2015 CAP-SS Solvency Statement dated 28/08/15
15 Sep 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 28/08/2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 17,154
29 Sep 2014 AD01 Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP to Barclay House 35 Whitworth Street West Manchester M1 5NG on 29 September 2014
18 Dec 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 17,154
18 Dec 2013 TM01 Termination of appointment of Maria Hadfield as a director
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
22 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
21 Nov 2012 AP01 Appointment of Mr Julian Guy Eardley Bryan as a director
23 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
17 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
07 Feb 2011 TM01 Termination of appointment of Andrew Sherwin as a director
26 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
26 Nov 2010 CH01 Director's details changed for Mr Andrew Sherwin on 31 October 2010
26 Nov 2010 CH01 Director's details changed for Mrs Hilary Fisher on 31 October 2010
26 Nov 2010 CH01 Director's details changed for Susan Jennifer Landes on 31 October 2010
26 Nov 2010 CH01 Director's details changed for Mr Anthony Joseph Landes on 31 October 2010