Advanced company searchLink opens in new window

QUICKFIX FLOORING LIMITED

Company number 05401556

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)
04 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
20 Mar 2019 AD01 Registered office address changed from PO Box SN15 1SB First Floor, Absol House, the Old Laundry Ivy Road Chippenham Wiltshire SN15 1SB United Kingdom to 10 Warren Road Staverton Trowbridge BA14 8UZ on 20 March 2019
28 Sep 2018 AA Micro company accounts made up to 31 March 2018
19 Apr 2018 MR01 Registration of charge 054015560004, created on 19 April 2018
17 Apr 2018 MR04 Satisfaction of charge 2 in full
04 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
04 Apr 2018 CH01 Director's details changed for Mrs Kelly Marie Godwin on 4 April 2018
04 Apr 2018 AD01 Registered office address changed from 1 Market Hill Calne Wiltshire SN11 0BT to PO Box SN15 1SB First Floor, Absol House, the Old Laundry Ivy Road Chippenham Wiltshire SN15 1SB on 4 April 2018
14 Mar 2018 MR01 Registration of charge 054015560003, created on 12 March 2018
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
06 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
13 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,500
20 Apr 2016 CH01 Director's details changed for James Adam Godwin on 21 July 2015
20 Apr 2016 CH03 Secretary's details changed for James Adam Godwin on 21 July 2015
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,500
05 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
10 Jul 2014 SH01 Statement of capital following an allotment of shares on 30 March 2014
  • GBP 1,500
25 Jun 2014 SH08 Change of share class name or designation
03 Jun 2014 AP01 Appointment of Mrs Kelly Marie Godwin as a director
02 Jun 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012