Advanced company searchLink opens in new window

QUADRANT (BROMLEY) LIMITED

Company number 04100310

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)
02 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
02 Dec 2016 4.72 Return of final meeting in a creditors' voluntary winding up
05 Sep 2016 4.68 Liquidators' statement of receipts and payments to 20 August 2016
14 Sep 2015 AD01 Registered office address changed from C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA to 31st Floor 40 Bank Street London E14 5NR on 14 September 2015
11 Sep 2015 600 Appointment of a voluntary liquidator
11 Sep 2015 4.20 Statement of affairs with form 4.19
11 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-21
12 Aug 2015 AD01 Registered office address changed from The Granary Brewer Street Bletchingley Redhill Surrey RH1 4QP to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 12 August 2015
22 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,300
19 Jun 2015 TM01 Termination of appointment of Kenneth James Davies as a director on 8 June 2015
21 Apr 2015 TM01 Termination of appointment of Robin Hilary Booker as a director on 11 March 2015
05 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,300
27 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Jan 2014 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,300
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Nov 2013 AP01 Appointment of Robin Hilary Booker as a director
24 Sep 2013 MR01 Registration of charge 041003100004
05 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 3
04 Jan 2013 AR01 Annual return made up to 1 November 2012 with full list of shareholders
06 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
26 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 2
22 Feb 2011 AP01 Appointment of James John Howes as a director
17 Nov 2010 AA Accounts for a small company made up to 31 March 2010