Advanced company searchLink opens in new window

QUADPLAS LIMITED

Company number 06038997

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)
20 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
11 Nov 2013 4.68 Liquidators' statement of receipts and payments to 21 October 2013
14 May 2013 4.68 Liquidators' statement of receipts and payments to 21 April 2013
02 May 2013 AD01 Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 2 May 2013
06 Nov 2012 4.68 Liquidators' statement of receipts and payments to 21 October 2012
22 May 2012 4.68 Liquidators' statement of receipts and payments to 21 April 2012
28 Oct 2011 4.68 Liquidators' statement of receipts and payments to 21 October 2011
05 May 2011 4.68 Liquidators' statement of receipts and payments to 21 April 2011
27 Oct 2010 4.68 Liquidators' statement of receipts and payments to 21 October 2010
28 Apr 2010 4.68 Liquidators' statement of receipts and payments to 21 April 2010
15 Apr 2010 600 Appointment of a voluntary liquidator
15 Apr 2010 4.40 Notice of ceasing to act as a voluntary liquidator
12 May 2009 600 Appointment of a voluntary liquidator
12 May 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-22
07 May 2009 4.20 Statement of affairs with form 4.19
24 Mar 2009 287 Registered office changed on 24/03/2009 from mulberry trading estate foundry lane horsham west sussex RH13 5PX
26 Feb 2009 AA Total exemption small company accounts made up to 31 December 2008
22 Jan 2009 363a Return made up to 02/01/09; full list of members
14 Jan 2009 288c Director's Change of Particulars / stephen botting / 01/01/2009 / HouseName/Number was: , now: 24; Street was: 24 grove road, now: grove road; Occupation was: production manager, now: director
07 May 2008 AA Total exemption small company accounts made up to 31 December 2007
10 Apr 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Jan 2008 363a Return made up to 02/01/08; full list of members
29 Jan 2007 395 Particulars of mortgage/charge
25 Jan 2007 225 Accounting reference date shortened from 31/01/08 to 31/12/07