- Company Overview for QUADRANT DAMP & TIMBER TREATMENTS LTD (09213926)
- Filing history for QUADRANT DAMP & TIMBER TREATMENTS LTD (09213926)
- People for QUADRANT DAMP & TIMBER TREATMENTS LTD (09213926)
- Insolvency for QUADRANT DAMP & TIMBER TREATMENTS LTD (09213926)
- More for QUADRANT DAMP & TIMBER TREATMENTS LTD (09213926)
| 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
|
|
| 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
|
|
| 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
|
|
| 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
|