Advanced company searchLink opens in new window

QUADRANT DAMP & TIMBER TREATMENTS LTD

Company number 09213926

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
07 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
07 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 18 May 2019
10 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 18 May 2018
25 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 18 May 2017
03 Jun 2016 AD01 Registered office address changed from C/O Cox Costello & Horne Limited Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 3 June 2016
01 Jun 2016 4.20 Statement of affairs with form 4.19
01 Jun 2016 600 Appointment of a voluntary liquidator
01 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-19
27 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
26 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,000
24 Dec 2015 CH01 Director's details changed for Mr Ritchard Tysoe on 7 December 2015
24 Dec 2015 SH01 Statement of capital following an allotment of shares on 11 September 2014
  • GBP 1,000
17 Dec 2015 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW England to C/O Cox Costello & Horne Limited Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 17 December 2015
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted