Advanced company searchLink opens in new window

QUADRUM INVESTMENTS LIMITED

Company number 06360779

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 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
17 Mar 2016 4.71 Return of final meeting in a members' voluntary winding up
20 Oct 2015 AD02 Register inspection address has been changed from PO Box 1463 Windmill Hill Whitehall Way Swindon SN5 6PS England to Unit 3 st James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB
20 Oct 2015 AD01 Registered office address changed from PO Box 1463 Windmill Hill Whitehill Way Swindon SN5 6PS England to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 20 October 2015
19 Oct 2015 600 Appointment of a voluntary liquidator
19 Oct 2015 4.70 Declaration of solvency
19 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-29
22 Sep 2015 SH19 Statement of capital on 22 September 2015
  • GBP 1.00
22 Sep 2015 SH20 Statement by Directors
22 Sep 2015 CAP-SS Solvency Statement dated 21/09/15
22 Sep 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 21/09/2015
21 Oct 2014 AD01 Registered office address changed from Heath Farm Hampton Lane Meriden West Midlands CV7 7LL to Po Box 1463 Windmill Hill Whitehill Way Swindon SN5 6PS on 21 October 2014
15 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 43,500,087
15 Oct 2014 AD02 Register inspection address has been changed from Po Box 1463 Windmill Hill Swindon SN5 6PS England to Po Box 1463 Windmill Hill Whitehall Way Swindon SN5 6PS
14 Oct 2014 AD02 Register inspection address has been changed to Po Box 1463 Windmill Hill Swindon SN5 6PS
30 Sep 2014 AA Full accounts made up to 31 December 2013
28 Oct 2013 AUD Auditor's resignation
21 Oct 2013 AP01 Appointment of Eric Richard Dey as a director
17 Oct 2013 AUD Auditor's resignation
17 Oct 2013 AUD Auditor's resignation
17 Oct 2013 AP01 Appointment of Steven Joseph Pisciotta as a director
17 Oct 2013 AP01 Appointment of Mr Angus Duncan Maciver as a director
17 Oct 2013 TM02 Termination of appointment of Peter Crawford as a secretary
17 Oct 2013 TM01 Termination of appointment of Peter Crawford as a director
17 Oct 2013 TM01 Termination of appointment of Gregson Connell as a director