Advanced company searchLink opens in new window

QUAY DEVELOPMENTS (UK) LIMITED

Company number 07486256

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 1
10 Jan 2011 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director
10 Jan 2011 NEWINC Incorporation