Advanced company searchLink opens in new window

QUAD PROJECTS (MUNSTER ROAD) LIMITED

Company number 06213441

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)
01 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2015 DS01 Application to strike the company off the register
08 Jul 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 4
08 Jul 2015 AD01 Registered office address changed from 7 Victoria House 26 Livery Street Leamington Spa Warwickshire CV32 4NP England to 7 Victoria House 26 Livery Street Leamington Spa Warwickshire CV32 4NP on 8 July 2015
08 Jul 2015 AD02 Register inspection address has been changed from C/O Philip Briggs Estate House 4 Euston Place Leamington Spa Warwickshire CV32 4LN United Kingdom to 7 Victoria House 26 Livery Street Leamington Spa Warwickshire CV32 4NP
08 Jul 2015 AD01 Registered office address changed from Fernbank Smiths Lane Snitterfield Stratford-upon-Avon Warwickshire CV37 0JY to 7 Victoria House 26 Livery Street Leamington Spa Warwickshire CV32 4NP on 8 July 2015
08 Jul 2015 TM01 Termination of appointment of Christopher Robert Rosier as a director on 1 July 2015
08 Jul 2015 CH01 Director's details changed for Mr Philip Timothy Russell Briggs on 1 July 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-21
  • GBP 4
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Apr 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
27 Nov 2012 AA01 Current accounting period extended from 31 October 2012 to 31 March 2013
02 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 6
26 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
21 May 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
21 May 2012 CH01 Director's details changed for Mr Christopher Robert Rosier on 21 May 2012
14 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
18 Apr 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
17 Apr 2011 AD02 Register inspection address has been changed from C/O Philip Briggs Fernbank Smiths Lane Snitterfield Stratford-upon-Avon Warwickshire CV37 0JY United Kingdom
06 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
12 May 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
12 May 2010 AD03 Register(s) moved to registered inspection location
12 May 2010 AD02 Register inspection address has been changed