Advanced company searchLink opens in new window

QUINDELL BRAND EXTENSION SERVICES LIMITED

Company number 06813950

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)
03 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2015 AD01 Registered office address changed from C/O C/O Edwards Lyons & Co 21 Carlton Crescent Southampton SO15 2ET to 11 Portland Street Southampton SO14 7EB on 20 July 2015
14 Jul 2015 DS01 Application to strike the company off the register
24 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
27 Nov 2014 AA Total exemption small company accounts made up to 27 February 2014
02 Apr 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
28 Feb 2014 AA Total exemption small company accounts made up to 27 February 2013
28 Nov 2013 AA01 Previous accounting period shortened from 28 February 2013 to 27 February 2013
15 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
02 Nov 2012 AA Accounts for a dormant company made up to 28 February 2012
08 Oct 2012 AD01 Registered office address changed from Tim Lyons and Co 29 Carlton Crescent Southampton Hampshire SO15 2EW on 8 October 2012
24 Sep 2012 CERTNM Company name changed tmc finance LIMITED\certificate issued on 24/09/12
  • RES15 ‐ Change company name resolution on 2012-03-31
  • NM01 ‐ Change of name by resolution
21 Sep 2012 AP01 Appointment of Mr Mark Alan Ford as a director
21 Sep 2012 TM01 Termination of appointment of Barry Lakin as a director
15 Feb 2012 CERTNM Company name changed tmc 2 LIMITED\certificate issued on 15/02/12
  • RES15 ‐ Change company name resolution on 2012-02-14
  • NM01 ‐ Change of name by resolution
09 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
07 Jun 2011 AP01 Appointment of Mr Barry James Lakin as a director
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2011 AA Accounts for a dormant company made up to 28 February 2011
15 Feb 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
09 Feb 2011 TM01 Termination of appointment of Mark Ford as a director
14 May 2010 AA Accounts for a dormant company made up to 28 February 2010
09 Mar 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
09 Mar 2010 TM01 Termination of appointment of Barry Lakin as a director