Advanced company searchLink opens in new window

QUINDELL MOTOR SERVICES LIMITED

Company number 07943052

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)
21 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2016 DS01 Application to strike the company off the register
26 Sep 2016 AA Full accounts made up to 31 December 2015
18 Apr 2016 MR04 Satisfaction of charge 1 in full
07 Mar 2016 AA Full accounts made up to 31 December 2014
15 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
14 Dec 2015 AD01 Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 1 Barnes Wallis Road Fareham Hampshire PO15 5UA on 14 December 2015
07 Jun 2015 AP01 Appointment of Mr Mark Pritchard Williams as a director on 29 May 2015
07 Jun 2015 TM01 Termination of appointment of Laurence Moorse as a director on 29 May 2015
07 Jun 2015 TM01 Termination of appointment of Robert Martin Fielding as a director on 29 May 2015
13 May 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
11 May 2015 AP01 Appointment of Mr Robert Martin Fielding as a director on 25 November 2014
27 Nov 2014 TM01 Termination of appointment of Robert Simon Terry as a director on 25 November 2014
10 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12
10 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
07 Oct 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
07 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
07 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
07 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
03 Sep 2014 CH01 Director's details changed for Mr Laurence Moorse on 23 August 2014
04 Jul 2014 AP03 Appointment of Mr Edward Ian Charles Walker as a secretary
04 Jul 2014 TM02 Termination of appointment of Ian Farrelly as a secretary
11 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
07 Oct 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12