- Company Overview for QUAY DEVELOPMENTS (UK) LIMITED (07486256)
- Filing history for QUAY DEVELOPMENTS (UK) LIMITED (07486256)
- People for QUAY DEVELOPMENTS (UK) LIMITED (07486256)
- More for QUAY DEVELOPMENTS (UK) LIMITED (07486256)
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) |
---|---|---|---|
15 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2015 | DS01 | Application to strike the company off the register | |
09 Jun 2015 | AD01 | Registered office address changed from 59-61 Market Street Heywood Lancashire OL10 1HZ to Europa House Barcroft Street Bury Lancashire BL9 5BT on 9 June 2015 | |
13 May 2015 | TM01 | Termination of appointment of Malcolm Macvicar as a director on 30 April 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
30 Sep 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
22 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
11 Jan 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
03 Jan 2013 | AD01 | Registered office address changed from Blue Pit Business Centre Queensway Rochdale Lancashire OL11 2PG United Kingdom on 3 January 2013 | |
09 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
16 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 8 March 2012
|
|
12 Mar 2012 | AP01 | Appointment of Malcolm Macvicar as a director | |
09 Feb 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
20 Jan 2011 | TM01 | Termination of appointment of Abbie El Beshri as a director | |
19 Jan 2011 | AP01 | Appointment of Abbie El Beshri as a director | |
19 Jan 2011 | AP01 | Appointment of Mr Alan Waldron as a director | |
18 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 12 January 2011
|
|
10 Jan 2011 | TM01 | Termination of appointment of Yomtov Eliezer Jacobs as a director | |
10 Jan 2011 | NEWINC | Incorporation |