Advanced company searchLink opens in new window

QUOTEA LIMITED

Company number 04473629

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
14 Jul 2016 DS01 Application to strike the company off the register
27 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
22 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Aug 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
20 Aug 2014 CH01 Director's details changed for Anthony Dennis Martin Allen on 10 July 2014
26 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Mar 2014 TM02 Termination of appointment of Robert Taberner as a secretary
13 Sep 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
13 Sep 2013 AP03 Appointment of Mr Robert John Taberner as a secretary
13 Sep 2013 TM02 Termination of appointment of Steven Mcpherson as a secretary
17 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Jun 2013 TM01 Termination of appointment of Steven Mcpherson as a director
15 Aug 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
02 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
07 Oct 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
07 Oct 2011 CH01 Director's details changed for Steven Robert Mcpherson on 31 December 2010
07 Oct 2011 CH03 Secretary's details changed for Steven Robert Mcpherson on 31 December 2010
07 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
06 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
26 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off