CTD QUICKSTEP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Notice to Registrar of Companies of Notice of disclaimer |
14/03/2514 March 2025 | Statement of affairs |
14/03/2514 March 2025 | Resolutions |
14/03/2514 March 2025 | Registered office address changed from C/O Prydis Accounts Limited the Parade Liskeard Cornwall PL14 6AF England to Envoy House Longbridge Road Plymouth Devon PL6 8LU on 2025-03-14 |
14/03/2514 March 2025 | Appointment of a voluntary liquidator |
03/03/253 March 2025 | Director's details changed for Keith John Powell on 2025-02-26 |
28/02/2528 February 2025 | Director's details changed for Shelli Louise Silcock on 2025-02-26 |
28/02/2528 February 2025 | Registered office address changed from 79 Higher Bore Street Bodmin Cornwall PL31 1JT to C/O Prydis Accounts Limited the Parade Liskeard Cornwall PL14 6AF on 2025-02-28 |
28/02/2528 February 2025 | Change of details for Quickstep Eot Limited as a person with significant control on 2024-12-06 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-09 with updates |
28/03/2428 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/06/2312 June 2023 | Termination of appointment of Carole Nicola Cottam as a director on 2023-03-31 |
12/06/2312 June 2023 | Cessation of Carole Nicola Cottam as a person with significant control on 2023-03-31 |
12/06/2312 June 2023 | Cessation of John Philip Cottam as a person with significant control on 2023-03-31 |
12/06/2312 June 2023 | Notification of Quickstep Eot Limited as a person with significant control on 2023-03-31 |
12/06/2312 June 2023 | Termination of appointment of Carole Nicola Cottam as a secretary on 2023-03-31 |
12/06/2312 June 2023 | Termination of appointment of John Philip Cottam as a director on 2023-03-31 |
19/05/2319 May 2023 | Appointment of Keith John Powell as a director on 2023-03-31 |
19/05/2319 May 2023 | Appointment of Shelli Louise Silcock as a director on 2023-03-31 |
18/05/2318 May 2023 | Resolutions |
18/05/2318 May 2023 | Resolutions |
18/05/2318 May 2023 | Memorandum and Articles of Association |
02/05/232 May 2023 | Second filing of the annual return made up to 2010-04-09 |
02/05/232 May 2023 | Second filing of the annual return made up to 2015-04-09 |
02/05/232 May 2023 | Second filing of the annual return made up to 2014-04-09 |
02/05/232 May 2023 | Second filing of the annual return made up to 2013-04-09 |
02/05/232 May 2023 | Second filing of the annual return made up to 2012-04-09 |
02/05/232 May 2023 | Second filing of the annual return made up to 2011-04-09 |
02/05/232 May 2023 | Second filing of the annual return made up to 2016-04-09 |
24/04/2324 April 2023 | Annual return made up to 2009-04-09 with full list of shareholders |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-09 with updates |
14/04/2314 April 2023 | Annual return made up to 2003-04-09 with full list of shareholders |
14/04/2314 April 2023 | Annual return made up to 2004-04-09 with full list of shareholders |
14/04/2314 April 2023 | Annual return made up to 2005-04-09 with full list of shareholders |
14/04/2314 April 2023 | Annual return made up to 2006-04-09 with full list of shareholders |
14/04/2314 April 2023 | Annual return made up to 2007-04-09 with full list of shareholders |
14/04/2314 April 2023 | Annual return made up to 2008-04-09 with full list of shareholders |
28/03/2328 March 2023 | Second filing of Confirmation Statement dated 2017-04-09 |
28/03/2328 March 2023 | Second filing of Confirmation Statement dated 2019-04-09 |
28/03/2328 March 2023 | Second filing of Confirmation Statement dated 2020-04-09 |
28/03/2328 March 2023 | Second filing of Confirmation Statement dated 2021-04-09 |
28/03/2328 March 2023 | Second filing of Confirmation Statement dated 2022-04-09 |
28/03/2328 March 2023 | Second filing of Confirmation Statement dated 2018-04-09 |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/04/2211 April 2022 | 09/04/22 Statement of Capital gbp 872 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/04/2112 April 2021 | Confirmation statement made on 2021-04-09 with updates |
20/01/2120 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/04/2013 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES |
13/04/2013 April 2020 | Confirmation statement made on 2020-04-09 with updates |
05/03/205 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES |
10/04/1910 April 2019 | Confirmation statement made on 2019-04-09 with updates |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES |
23/04/1823 April 2018 | Confirmation statement made on 2018-04-09 with updates |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
24/04/1724 April 2017 | Confirmation statement made on 2017-04-09 with updates |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/05/166 May 2016 | Annual return made up to 2016-04-09 with full list of shareholders |
06/05/166 May 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
22/03/1622 March 2016 | APPOINTMENT TERMINATED, DIRECTOR GRAEME PRESSWELL |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
28/04/1528 April 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
28/04/1528 April 2015 | Annual return made up to 2015-04-09 with full list of shareholders |
17/04/1517 April 2015 | REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 79 HIGHER BORE STREET BODMIN CORNWALL PL31 1JT |
17/04/1517 April 2015 | Registered office address changed from , 79 Higher Bore Street, Bodmin, Cornwall, PL31 1JT to 79 Higher Bore Street Bodmin Cornwall PL31 1JT on 2015-04-17 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/04/1428 April 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
28/04/1428 April 2014 | Annual return made up to 2014-04-09 with full list of shareholders |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
09/04/139 April 2013 | Annual return made up to 2013-04-09 with full list of shareholders |
09/04/139 April 2013 | Annual return made up to 9 April 2013 with full list of shareholders |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
02/10/122 October 2012 | REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 20 CROCKWELL STREET BODMIN CORNWALL PL31 2DS |
02/10/122 October 2012 | Registered office address changed from , 20 Crockwell Street, Bodmin, Cornwall, PL31 2DS on 2012-10-02 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
21/05/1221 May 2012 | Annual return made up to 9 April 2012 with full list of shareholders |
21/05/1221 May 2012 | Annual return made up to 2012-04-09 with full list of shareholders |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
11/04/1111 April 2011 | Annual return made up to 2011-04-09 with full list of shareholders |
11/04/1111 April 2011 | Annual return made up to 9 April 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
09/04/109 April 2010 | Annual return made up to 9 April 2010 with full list of shareholders |
09/04/109 April 2010 | Annual return made up to 2010-04-09 with full list of shareholders |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
26/02/0926 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
17/04/0817 April 2008 | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
13/04/0713 April 2007 | RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
25/07/0625 July 2006 | |
25/07/0625 July 2006 | REGISTERED OFFICE CHANGED ON 25/07/06 FROM: ASHFORD HOUSE GRENADIER ROAD EXETER EX1 3LH |
03/05/063 May 2006 | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS |
02/05/062 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
27/04/0527 April 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
25/04/0525 April 2005 | RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS |
14/10/0414 October 2004 | REGISTERED OFFICE CHANGED ON 14/10/04 FROM: CURZON HOUSE SOUTHERNHAY WEST EXETER DEVON EX1 1AB |
14/10/0414 October 2004 | |
04/05/044 May 2004 | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS |
23/03/0423 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
24/04/0324 April 2003 | RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS |
23/04/0323 April 2003 | ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03 |
05/02/035 February 2003 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
13/09/0213 September 2002 | NEW DIRECTOR APPOINTED |
26/06/0226 June 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/06/0226 June 2002 | DIRECTOR RESIGNED |
26/06/0226 June 2002 | SECRETARY RESIGNED |
26/06/0226 June 2002 | NEW DIRECTOR APPOINTED |
17/06/0217 June 2002 | COMPANY NAME CHANGED BASHELFCO 2756 LIMITED CERTIFICATE ISSUED ON 17/06/02 |
09/04/029 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company