Advanced company searchLink opens in new window

QUAINTON LOGISTIC & STORAGE LTD

Company number 05358720

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)
09 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 22 May 2022
02 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 22 May 2021
04 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 22 May 2020
11 Dec 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
25 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 22 May 2019
28 Jun 2018 AD01 Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB to 7 st. Petersgate Stockport Cheshire SK1 1EB on 28 June 2018
18 Jun 2018 AD01 Registered office address changed from 1 Turnall Road Ditton Widnes WA8 8RB to 7 st. Petersgate Stockport Cheshire SK1 1EB on 18 June 2018
13 Jun 2018 LIQ02 Statement of affairs
13 Jun 2018 600 Appointment of a voluntary liquidator
13 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-23
10 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
12 Sep 2017 AP03 Appointment of Rhona Messham as a secretary on 4 August 2017
27 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 28 February 2016
11 Nov 2016 TM01 Termination of appointment of Oliver James Macaulay as a director on 11 November 2016
19 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
16 Dec 2015 AP01 Appointment of Mr Oliver James Macaulay as a director on 16 December 2015
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
10 Sep 2015 MR01 Registration of charge 053587200004, created on 29 August 2015
10 Sep 2015 MR01 Registration of charge 053587200003, created on 29 August 2015
13 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100