- Company Overview for QUICKBUILD SOUTHEAST LIMITED (07977924)
- Filing history for QUICKBUILD SOUTHEAST LIMITED (07977924)
- People for QUICKBUILD SOUTHEAST LIMITED (07977924)
- More for QUICKBUILD SOUTHEAST LIMITED (07977924)
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
|
|
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
|
|
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
|
|
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
|
|
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 |