Advanced company searchLink opens in new window

QUADTRACK LTD

Company number 05574796

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 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2014 DS01 Application to strike the company off the register
01 May 2014 AA Total exemption small company accounts made up to 30 June 2013
30 Sep 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
28 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
29 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
26 Nov 2011 AA Accounts for a dormant company made up to 30 June 2011
10 Oct 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
23 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
11 Oct 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
11 Oct 2010 CH01 Director's details changed for Jennifer Louise Hopkins on 11 September 2010
13 May 2010 AA Total exemption full accounts made up to 30 June 2009
03 Nov 2009 AR01 Annual return made up to 27 September 2009 with full list of shareholders
05 May 2009 AA Total exemption full accounts made up to 30 June 2008
27 Jan 2009 363a Return made up to 27/09/08; full list of members
30 Apr 2008 AA Total exemption full accounts made up to 30 June 2007
07 Jan 2008 363a Return made up to 27/09/07; full list of members
07 Jan 2008 287 Registered office changed on 07/01/08 from: ddolwen isaf, ddolwen isaf penrhiwllan llandysul ceredigion SA44 5NY
16 Feb 2007 395 Particulars of mortgage/charge
13 Feb 2007 AA Accounts for a dormant company made up to 30 June 2006
24 Nov 2006 363a Return made up to 27/09/06; full list of members
24 Nov 2006 288c Director's particulars changed
24 Nov 2006 287 Registered office changed on 24/11/06 from: dderwen las brongest newcastle emlyn ceredigion SA38 9ET
24 Nov 2006 288c Secretary's particulars changed;director's particulars changed