Advanced company searchLink opens in new window

QUENTIN COMMERCIALS LIMITED

Company number 06109211

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)
17 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
26 Feb 2017 AA Total exemption small company accounts made up to 29 February 2016
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
15 Feb 2016 AA Total exemption small company accounts made up to 28 February 2015
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
04 May 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
05 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
04 May 2014 AA Total exemption small company accounts made up to 28 February 2013
08 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2013 AA Total exemption small company accounts made up to 29 February 2012
17 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
27 Mar 2012 TM02 Termination of appointment of Margaret Young as a secretary
21 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
10 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
08 Jun 2011 AA Total exemption full accounts made up to 28 February 2011
15 Feb 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
15 Feb 2011 CH01 Director's details changed for Michael Ballard on 15 February 2011