Advanced company searchLink opens in new window

QUICKFIT PLUMBING LTD.

Company number 09135140

Filter by category

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)
20 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2019 SOAS(A) Voluntary strike-off action has been suspended
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2019 DS01 Application to strike the company off the register
04 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
11 Sep 2018 AD01 Registered office address changed from 42 Glenthorne Gardens Ilford Essex IG6 1LA to The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW on 11 September 2018
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
25 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
24 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
10 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
17 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
03 Feb 2016 TM01 Termination of appointment of Dilbagh Singh Nehra as a director on 22 December 2015
03 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
03 Feb 2016 TM01 Termination of appointment of Dilbagh Singh Nehra as a director on 22 December 2015
30 Sep 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
09 Jan 2015 CERTNM Company name changed kilburn plumbing merchants LTD\certificate issued on 09/01/15
  • RES15 ‐ Change company name resolution on 2014-12-22
24 Dec 2014 CONNOT Change of name notice
17 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted