Advanced company searchLink opens in new window

QUADRO VENTURE CAPITAL LIMITED

Company number 05429568

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)
24 May 2020 GAZ2 Final Gazette dissolved following liquidation
24 Feb 2020 WU15 Notice of final account prior to dissolution
09 Sep 2019 WU07 Progress report in a winding up by the court
26 Oct 2018 WU07 Progress report in a winding up by the court
28 Sep 2016 AD01 Registered office address changed from C/O Bridgestones 125-127 Union Street Oldham Lancashire OL1 1TE to C/O Bridgestones 137 125-127 Union Street Oldham Lancashire OL1 1TE on 28 September 2016
28 Sep 2016 AD01 Registered office address changed from Third Floor Muskers Building 1 Stanley Street Liverpool Merseyside L1 6AA to C/O Bridgestones 125-127 Union Street Oldham Lancashire OL1 1TE on 28 September 2016
23 Sep 2016 4.31 Appointment of a liquidator
24 Jun 2016 COCOMP Order of court to wind up
18 Jan 2016 RM01 Appointment of receiver or manager
18 Jan 2016 RM01 Appointment of receiver or manager
30 Dec 2015 1.4 Notice of completion of voluntary arrangement
12 Nov 2015 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
06 Jan 2015 3.6 Receiver's abstract of receipts and payments to 4 December 2014
06 Jan 2015 RM02 Notice of ceasing to act as receiver or manager
06 Jan 2015 RM01 Appointment of receiver or manager
07 Nov 2014 1.1 Notice to Registrar of companies voluntary arrangement taking effect
13 Oct 2014 RM01 Appointment of receiver or manager
17 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2013 TM01 Termination of appointment of Anthony Ansell as a director
23 Oct 2013 AP01 Appointment of Mr Stephen Harvey Simpson as a director
13 Jun 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
Statement of capital on 2013-06-13
  • GBP 1
07 Jun 2013 3.6 Receiver's abstract of receipts and payments to 30 May 2013
07 Jun 2013 RM02 Notice of ceasing to act as receiver or manager
07 Mar 2013 AAMD Amended accounts made up to 30 April 2011