Advanced company searchLink opens in new window

QUOTE EXCHANGE LIMITED

Company number 05635159

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)
19 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2017 DS01 Application to strike the company off the register
14 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
26 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
24 Mar 2016 AP01 Appointment of Mr Mark Cliff as a director on 25 February 2016
02 Mar 2016 CH01 Director's details changed for Mr Ian Ronald Sutherland on 19 February 2016
28 Jan 2016 CH01 Director's details changed for Mr Ian Ronald Sutherland on 27 November 2015
28 Jan 2016 TM02 Termination of appointment of Graham Hamilton Johnston as a secretary on 22 January 2016
22 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 98
15 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 98
03 Dec 2014 CH01 Director's details changed for Mr Ian Ronald Sutherland on 2 December 2014
28 Nov 2014 TM01 Termination of appointment of Paul Simon Chase Gardener as a director on 5 November 2014
01 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Jul 2014 AP03 Appointment of Mr Graham Hamilton Johnston as a secretary on 21 July 2014
25 Jul 2014 AP01 Appointment of Mr Ian Ronald Sutherland as a director on 21 July 2014
16 Jul 2014 AD01 Registered office address changed from Mmt Centre Severn Bridge Aust Bristol BS35 4BL to Brightside Park Severn Bridge Aust Bristol BS35 4BL on 16 July 2014
20 Jun 2014 TM02 Termination of appointment of David Herrmann as a secretary
10 Jan 2014 TM01 Termination of appointment of Martyn Holman as a director
19 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 98
01 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
01 May 2013 TM01 Termination of appointment of John Gannon as a director
28 Mar 2013 AP01 Appointment of Mr Martyn John Holman as a director
21 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders