Advanced company searchLink opens in new window

QUAD PLUMBING LIMITED

Company number SC111327

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)
23 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2012 4.26(Scot) Return of final meeting of voluntary winding up
21 Aug 2012 AD01 Registered office address changed from Unit C, Ground Floor, Cirrus Glasgow Airport Business Park Marchburn Drive Abbotsinch Paisley PA3 2SJ Scotland on 21 August 2012
20 Aug 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-08-07
26 Apr 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
Statement of capital on 2012-04-26
  • GBP 50,000
18 May 2011 AA Accounts for a dormant company made up to 31 December 2010
27 Apr 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
31 Mar 2011 CH01 Director's details changed for James John Jordan on 28 March 2011
30 Mar 2011 CH03 Secretary's details changed for Mr. Michael Andrew Lonnon on 28 March 2011
03 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
27 Apr 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
18 Mar 2010 CH01 Director's details changed for Peter Robert Andrew on 18 March 2010
04 Feb 2010 AP01 Appointment of Vikranth Chandran as a director
04 Feb 2010 TM01 Termination of appointment of Christopher Carney as a director
11 Jan 2010 CH03 Secretary's details changed for Mr. Michael Andrew Lonnon on 11 January 2010
07 Jan 2010 CH01 Director's details changed for James John Jordan on 7 January 2010
01 Dec 2009 TM02 Termination of appointment of a secretary
01 Dec 2009 AP03 Appointment of Mr. Michael Andrew Lonnon as a secretary
23 Nov 2009 CH01 Director's details changed for Peter Robert Andrew on 16 November 2009
25 Aug 2009 AA Accounts made up to 31 December 2008
22 Apr 2009 363a Return made up to 20/04/09; full list of members
17 Apr 2009 287 Registered office changed on 17/04/2009 from 2 garbett road kirkton campus livingston EH54 7DL
19 Jan 2009 288c Secretary's Change of Particulars / colin clapham / 19/01/2009 / HouseName/Number was: 80, now: homestead; Street was: new bond street, now: scotland street; Area was: , now: stoke by nayland; Post Town was: london, now: colchester; Region was: , now: essex; Post Code was: W1S 1SB, now: CO6 4QF; Country was: , now: essex; Secure Officer was: true,
08 Jan 2009 288a Director appointed peter robert andrew
08 Jan 2009 288b Appointment Terminated Director raymond peacock