Advanced company searchLink opens in new window

QUICKBUILD SOUTHEAST LIMITED

Company number 07977924

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)
17 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
09 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with updates
09 Oct 2018 AP01 Appointment of Mr Antony John Hussey as a director on 1 July 2018
06 Sep 2018 TM01 Termination of appointment of Toni Joanne Hussey as a director on 1 July 2018
06 Sep 2018 TM02 Termination of appointment of Marshall and Co as a secretary on 6 April 2018
06 Sep 2018 TM02 Termination of appointment of Anthony Marshall as a secretary on 6 April 2018
06 Sep 2018 AD01 Registered office address changed from The Old Forge 3 Poplar Road Wittersham Kent TN30 7PD to 21 Kipling Drive Larkfield Aylesford ME20 6UJ on 6 September 2018
03 Apr 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
13 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
05 Jun 2017 CS01 Confirmation statement made on 6 March 2017 with updates
10 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
04 May 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
11 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
13 Jul 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
03 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
30 May 2015 AA Total exemption small company accounts made up to 31 March 2014
21 May 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-10
15 May 2014 AP01 Appointment of Mrs Toni Hussey as a director
15 May 2014 AP01 Appointment of Mrs Toni Hussey as a director
11 Apr 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
11 Apr 2014 AP04 Appointment of Marshall and Co as a secretary
11 Apr 2014 TM01 Termination of appointment of Charlene Hogg as a director