QUICKNESS LIMITED: Filings
Overview
| Company Name | QUICKNESS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01552582 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for QUICKNESS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2021 | 2 pages | AA | ||||||||||
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on Jul 01, 2021 | 1 pages | AD01 | ||||||||||
Second filing of Confirmation Statement dated Mar 04, 2017 | 5 pages | RP04CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2019 | 2 pages | AA | ||||||||||
Termination of appointment of Everdirector Limited as a director on Jan 22, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2018 | 2 pages | AA | ||||||||||
Termination of appointment of Claire Victoria Larbey as a director on Aug 13, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Debra Alison Jukes as a director on Aug 13, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 5 pages | AA | ||||||||||
Registered office address changed from Eversheds Llp 70 Great Bridgewater Street Manchester M1 5ES to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on Dec 13, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 04, 2017 with updates | 7 pages | CS01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Mar 04, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 4 pages | AA | ||||||||||
Termination of appointment of Alasdair Ian Outhwaite as a director on Jan 28, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Ms Claire Victoria Larbey as a director on Jan 28, 2016 | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0