Advanced company searchLink opens in new window

QUASAR MANUFACTURING LIMITED

Company number 05341821

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)
15 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2019 DS01 Application to strike the company off the register
25 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
25 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
11 Feb 2019 MR04 Satisfaction of charge 053418210001 in full
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
20 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
29 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
21 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
07 Jul 2016 TM01 Termination of appointment of Robert Brian Webb as a director on 5 July 2016
07 Jul 2016 TM01 Termination of appointment of Carol Ann Webb as a director on 5 July 2016
07 Jul 2016 TM02 Termination of appointment of Carol Ann Webb as a secretary on 5 July 2016
07 Jul 2016 AP01 Appointment of Mr John Anthony Kirkham as a director on 6 July 2016
07 Jul 2016 AP01 Appointment of Mr Barrie Alvin Tankel as a director on 6 July 2016
23 Mar 2016 AA Total exemption full accounts made up to 30 June 2015
11 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
04 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
15 Oct 2015 AD01 Registered office address changed from 6-7 Castle Gate Castle Gate Hertford Herts SG14 1HD to 1-5 Harvey Centre Approach Harlow Essex CM20 1XR on 15 October 2015
30 Sep 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 June 2015
03 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
17 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
22 Jul 2014 TM01 Termination of appointment of Samuel Toby David Godfrey as a director on 4 April 2014
06 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
18 Dec 2013 AA Total exemption full accounts made up to 31 March 2013