- Company Overview for FIRST QUOTE RENDERING LIMITED (08541223)
- Filing history for FIRST QUOTE RENDERING LIMITED (08541223)
- People for FIRST QUOTE RENDERING LIMITED (08541223)
- More for FIRST QUOTE RENDERING LIMITED (08541223)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2020 | DS01 | Application to strike the company off the register | |
11 Dec 2019 | AD01 | Registered office address changed from 75 Main Road Gidea Park Romford Essex RM2 5EL to 149a Avon Road Upminster Cranham Essex RM14 1RQ on 11 December 2019 | |
02 Sep 2019 | AA | Micro company accounts made up to 30 September 2018 | |
01 Aug 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
18 Jun 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
28 Mar 2018 | AA | Micro company accounts made up to 30 September 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
10 Jul 2017 | PSC01 | Notification of Matthew Philip Thomas as a person with significant control on 22 May 2017 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
04 Nov 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 September 2016 | |
28 Oct 2016 | TM01 | Termination of appointment of Michelle Louise Martin as a director on 28 October 2016 | |
28 Oct 2016 | AP01 | Appointment of Mr Matthew Philip Thomas as a director on 28 October 2016 | |
21 Oct 2016 | RP04AR01 | Second filing of the annual return made up to 23 May 2016 | |
22 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 30 March 2016
|
|
31 May 2016 | AR01 |
Annual return
Statement of capital on 2016-05-31
Statement of capital on 2016-10-21
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Aug 2015 | CH01 | Director's details changed for Michelle Louise Taylor on 9 November 2013 | |
29 May 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
02 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Feb 2015 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
11 Jun 2013 | AP01 | Appointment of Michelle Louise Taylor as a director |