Advanced company searchLink opens in new window

QUICK SERVICE RESTAURANTS LTD

Company number 04339716

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)
30 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
17 Mar 2016 4.68 Liquidators' statement of receipts and payments to 5 February 2016
24 Feb 2015 AD01 Registered office address changed from 81 Station Road Marlow Buckinghamshire SL7 1NS to 81 Station Road Marlow Buckinghamshire SL7 1NS on 24 February 2015
18 Feb 2015 4.20 Statement of affairs with form 4.19
18 Feb 2015 600 Appointment of a voluntary liquidator
18 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-06
09 Feb 2015 AD01 Registered office address changed from 4 Warren Farm Place Links Road Worthing BN14 9QA to 81 Station Road Marlow Buckinghamshire SL7 1NS on 9 February 2015
16 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 900
09 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 900
03 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Mar 2013 AD01 Registered office address changed from Unit 9 Tungsten Building George Street Portslade Sussex BN41 1RA on 18 March 2013
19 Dec 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
19 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Nov 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Nov 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
24 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Dec 2009 AR01 Annual return made up to 10 December 2009 with full list of shareholders
10 Dec 2009 CH01 Director's details changed for Lyle Swanson on 1 November 2009
10 Dec 2009 CH01 Director's details changed for John Wells on 1 November 2009
10 Dec 2009 CH01 Director's details changed for Murray Wilbur Compton Speirs on 1 November 2009
10 Dec 2009 CH01 Director's details changed for Maria Speirs on 1 November 2009
27 Sep 2009 287 Registered office changed on 27/09/2009 from 1 the avenue eastbourne east sussex BN21 3XY