Advanced company searchLink opens in new window

QUICKDOX LIMITED

Company number 05541283

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)
26 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 10 July 2018
15 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 10 July 2017
27 Jan 2017 AD01 Registered office address changed from Third Floor St George's House St George's Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 27 January 2017
27 Sep 2016 4.68 Liquidators' statement of receipts and payments to 10 July 2016
03 Sep 2015 4.68 Liquidators' statement of receipts and payments to 10 July 2015
10 Aug 2015 LIQ MISC INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 10/07/2015
18 Sep 2014 600 Appointment of a voluntary liquidator
11 Jul 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
20 Jun 2014 2.23B Result of meeting of creditors
30 May 2014 2.17B Statement of administrator's proposal
08 Apr 2014 AD01 Registered office address changed from Ribble House Ribble Business Park Philips Road Blackburn Lancashire BB1 5RB United Kingdom on 8 April 2014
04 Apr 2014 2.12B Appointment of an administrator
17 Jan 2014 AD01 Registered office address changed from 22-28 Willow Street Accrington Lancashire BB5 1LP England on 17 January 2014
04 Dec 2013 MR01 Registration of charge 055412830005
19 Nov 2013 MR04 Satisfaction of charge 2 in full
02 Oct 2013 AA Accounts for a small company made up to 31 December 2012
16 Sep 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 800
30 Aug 2013 MR04 Satisfaction of charge 3 in full
30 Jul 2013 CH03 Secretary's details changed for Miss Samanatha Louise Whitehead on 30 July 2013
08 Feb 2013 CH01 Director's details changed for Mark William Butterwick on 8 February 2013
26 Sep 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
29 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Feb 2012 TM01 Termination of appointment of Samanatha Whitehead as a director