Advanced company searchLink opens in new window

MCQUOID CONSULTING LIMITED

Company number 06751652

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)
10 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2012 DS01 Application to strike the company off the register
06 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
07 Feb 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 November 2011
22 Dec 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
Statement of capital on 2012-02-07
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 07/02/2012
24 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010
25 Nov 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
25 Nov 2010 CH01 Director's details changed for Nigel Mcquoid on 18 November 2010
25 Nov 2010 CH01 Director's details changed for Deborah Mcquoid on 18 November 2010
26 Apr 2010 AA Total exemption small company accounts made up to 30 November 2009
01 Dec 2009 AR01 Annual return made up to 18 November 2009 with full list of shareholders
01 Dec 2009 CH01 Director's details changed for Deborah Mcquoid on 1 October 2009
01 Dec 2009 CH01 Director's details changed for Nigel Mcquoid on 1 October 2009
05 Mar 2009 88(2) Ad 27/02/09 gbp si 9@1=9 gbp ic 1/10
20 Feb 2009 288b Appointment Terminated Director barry warmisham
20 Feb 2009 287 Registered office changed on 20/02/2009 from, 20 station road, radyr, cardiff, CF15 8AA
20 Feb 2009 288a Director appointed deborah mcquoid
20 Feb 2009 288a Director appointed nigel mcquoid
16 Feb 2009 123 Gbp nc 20000/39000 18/11/08
16 Feb 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 Feb 2009 CERTNM Company name changed riverglade properties LIMITED\certificate issued on 13/02/09
18 Nov 2008 NEWINC Incorporation