MCQUADE LTD

Company Documents

DateDescription
18/08/2518 August 2025 NewAppointment of receiver or manager

View Document

28/05/2528 May 2025 Order of court to wind up

View Document

21/02/2521 February 2025 Previous accounting period shortened from 2024-02-26 to 2024-02-25

View Document

22/11/2422 November 2024 Previous accounting period shortened from 2024-02-27 to 2024-02-26

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2023-02-28

View Document

16/07/2416 July 2024 Satisfaction of charge 093985890017 in full

View Document

16/07/2416 July 2024 Satisfaction of charge 093985890016 in full

View Document

16/07/2416 July 2024 Satisfaction of charge 093985890011 in full

View Document

16/07/2416 July 2024 Satisfaction of charge 093985890015 in full

View Document

16/07/2416 July 2024 Satisfaction of charge 093985890013 in full

View Document

16/07/2416 July 2024 Satisfaction of charge 093985890014 in full

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-14 with updates

View Document

10/07/2410 July 2024 Cessation of Lucy Mcquade as a person with significant control on 2024-07-10

View Document

10/07/2410 July 2024 Termination of appointment of Lucy Mcquade as a director on 2024-07-10

View Document

04/06/244 June 2024 Registration of charge 093985890023, created on 2024-05-29

View Document

04/06/244 June 2024 Registration of charge 093985890024, created on 2024-05-29

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2022-02-28

View Document

25/10/2325 October 2023 Satisfaction of charge 093985890007 in full

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

06/06/236 June 2023 Director's details changed for Mrs Lucy Mcquade on 2023-06-06

View Document

06/06/236 June 2023 Director's details changed for Mr Jonathan Peter Mcquade on 2023-06-06

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Registration of charge 093985890022, created on 2023-02-15

View Document

02/12/222 December 2022 Registration of charge 093985890021, created on 2022-11-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Registration of charge 093985890017, created on 2022-02-04

View Document

01/02/221 February 2022 Registration of charge 093985890016, created on 2022-01-20

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

27/10/2127 October 2021 Registration of charge 093985890015, created on 2021-10-20

View Document

25/10/2125 October 2021 Registered office address changed from Mole End Pen-Y-Turnpike Roac Dinas Powys CF64 4HG Wales to The Retreat Pen-Y-Turnpike Road Dinas Powys CF64 4HG on 2021-10-25

View Document

28/07/2128 July 2021 Satisfaction of charge 093985890010 in full

View Document

19/07/2119 July 2021 Registration of charge 093985890013, created on 2021-07-14

View Document

06/07/216 July 2021 Registration of charge 093985890012, created on 2021-06-29

View Document

23/06/2123 June 2021 Registration of charge 093985890011, created on 2021-06-22

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/12/2023 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER MCQUADE / 23/12/2020

View Document

23/12/2023 December 2020 REGISTERED OFFICE CHANGED ON 23/12/2020 FROM 6 MURCH CRESCENT DINAS POWYS CF64 4RF WALES

View Document

23/12/2023 December 2020 Registered office address changed from , 6 Murch Crescent, Dinas Powys, CF64 4RF, Wales to The Retreat Pen-Y-Turnpike Road Dinas Powys CF64 4HG on 2020-12-23

View Document

23/12/2023 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY MCQUADE / 23/12/2020

View Document

22/12/2022 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 093985890006

View Document

06/10/206 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 093985890005

View Document

03/09/203 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 093985890004

View Document

08/06/208 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 093985890003

View Document

05/03/205 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 093985890002

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER MCQUADE / 25/02/2020

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MRS LUCY MCQUADE / 25/02/2020

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 10 STACEY ROAD DINAS POWYS CF64 4AE WALES

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PETER MCQUADE / 25/02/2020

View Document

25/02/2025 February 2020 Registered office address changed from , 10 Stacey Road, Dinas Powys, CF64 4AE, Wales to The Retreat Pen-Y-Turnpike Road Dinas Powys CF64 4HG on 2020-02-25

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY MCQUADE / 25/02/2020

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093985890001

View Document

25/09/1925 September 2019 DISS40 (DISS40(SOAD))

View Document

24/09/1924 September 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER MCQUADE / 19/06/2019

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PETER MCQUADE / 19/06/2018

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY MCQUADE / 19/06/2019

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MRS LUCY MCQUADE / 19/06/2019

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

26/10/1726 October 2017 PREVEXT FROM 31/01/2017 TO 28/02/2017

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 12 PLAS GLEN ROSA PENARTH CF64 1TS WALES

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY MCQUADE / 12/10/2016

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MCQUADE / 12/10/2016

View Document

12/10/1612 October 2016 Registered office address changed from , 12 Plas Glen Rosa, Penarth, CF64 1TS, Wales to The Retreat Pen-Y-Turnpike Road Dinas Powys CF64 4HG on 2016-10-12

View Document

20/04/1620 April 2016 DISS40 (DISS40(SOAD))

View Document

19/04/1619 April 2016 FIRST GAZETTE

View Document

18/04/1618 April 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1521 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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