Advanced company searchLink opens in new window

QUOTEMANOR LIMITED

Company number 05423725

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)
31 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2011 DS01 Application to strike the company off the register
26 Apr 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
Statement of capital on 2011-04-26
  • GBP 1
15 Feb 2011 CH01 Director's details changed for Mr Jesse Grant Hester on 1 February 2011
07 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
16 Apr 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
27 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
12 May 2009 363a Return made up to 13/04/09; full list of members
02 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
08 Aug 2008 AA Total exemption small company accounts made up to 30 April 2007
15 Apr 2008 363a Return made up to 13/04/08; full list of members
25 Apr 2007 363a Return made up to 13/04/07; full list of members
18 Oct 2006 288a New director appointed
18 Oct 2006 287 Registered office changed on 18/10/06 from: 41 chalton street london NW1 1JD
18 Oct 2006 288a New secretary appointed
18 Oct 2006 288b Director resigned
18 Oct 2006 288b Secretary resigned
06 Jun 2006 AA Accounts made up to 30 April 2006
24 Apr 2006 363a Return made up to 13/04/06; full list of members
13 Apr 2005 NEWINC Incorporation