Advanced company searchLink opens in new window

FIVE-QUARTER GROUP LIMITED

Company number 07403312

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)
30 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2019 DS01 Application to strike the company off the register
22 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
18 Sep 2018 AA Total exemption full accounts made up to 31 October 2017
14 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-01
25 Nov 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
21 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2017 AA Total exemption full accounts made up to 31 October 2016
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2016 AA Total exemption full accounts made up to 31 October 2015
25 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
24 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2016 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 3,723.1327
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2015 AA Total exemption full accounts made up to 31 October 2014
11 Aug 2015 TM01 Termination of appointment of Paul Lawrence Younger as a director on 25 June 2015
11 Aug 2015 SH01 Statement of capital following an allotment of shares on 25 June 2015
  • GBP 3,723.132
31 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,721.142
31 Oct 2014 TM01 Termination of appointment of Christopher Stanley Blaxall as a director on 28 February 2014
31 Oct 2014 CH01 Director's details changed for Dr Harry James Bradbury on 1 January 2014
07 Aug 2014 AA Group of companies' accounts made up to 31 October 2013
18 Feb 2014 SH08 Change of share class name or designation