Advanced company searchLink opens in new window

QUATTRO LEASE MANAGEMENT LIMITED

Company number 05311340

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)
09 Jan 2010 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2009 4.71 Return of final meeting in a members' voluntary winding up
23 Jul 2009 4.70 Declaration of solvency
23 Jul 2009 600 Appointment of a voluntary liquidator
23 Jul 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-07-08
23 Jul 2009 287 Registered office changed on 23/07/2009 from winchester house 1 great winchester street london EC2N 2DB
03 Apr 2009 288c Director's Change of Particulars / rajanbabu sivanithy / 19/02/2009 / HouseName/Number was: , now: winchester house; Street was: 68 chartfield avenue, now: 1 great winchester street; Post Town was: london, now: ; Region was: , now: london; Post Code was: SW15 6HQ, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was: false, now: tr
23 Feb 2009 288c Secretary's Change Of Particulars Mark Andrew Mcgiddy Logged Form
18 Feb 2009 288c Director's Change of Particulars / mark mcgiddy / 02/02/2009 / HouseName/Number was: , now: winchester house; Street was: rushy mead, now: 1 great winchester street; Area was: water lane great easton, now: ; Post Town was: dunmow, now: ; Region was: essex, now: london; Post Code was: CM6 2EW, now: EC2N 2DB; Country was: , now: united kingdom; Secur
10 Feb 2009 363a Return made up to 31/01/09; full list of members
03 Nov 2008 AA Total exemption full accounts made up to 31 December 2007
27 Feb 2008 288a Director appointed mr mark andrew mcgiddy
26 Feb 2008 288b Appointment Terminated Director stuart macfarlane
01 Feb 2008 363a Return made up to 31/01/08; full list of members
30 Jan 2008 288b Director resigned
25 Oct 2007 288c Director's particulars changed
13 Jun 2007 288b Director resigned
23 May 2007 AA Total exemption full accounts made up to 31 December 2006
31 Jan 2007 363a Return made up to 31/01/07; full list of members
18 Oct 2006 AA Total exemption full accounts made up to 31 December 2005
07 Sep 2006 288c Director's particulars changed
13 Apr 2006 288c Director's particulars changed
21 Feb 2006 363a Return made up to 31/01/06; full list of members
23 Dec 2005 363a Return made up to 13/12/05; full list of members
10 Jun 2005 288a New secretary appointed