QUATTRO CLAIMS LTD.

Company Documents

DateDescription
12/05/2512 May 2025 Liquidators' statement of receipts and payments to 2025-03-05

View Document

22/03/2422 March 2024 Registered office address changed from Atlas House Attercliffe Road Sheffield S4 7WZ England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2024-03-22

View Document

14/03/2414 March 2024 Resolutions

View Document

14/03/2414 March 2024 Statement of affairs

View Document

14/03/2414 March 2024 Resolutions

View Document

14/03/2414 March 2024 Appointment of a voluntary liquidator

View Document

15/12/2315 December 2023 Registered office address changed from 19 19 Hillcrest Drive Oughtibridge Sheffield S35 0JJ England to Atlas House Attercliffe Road Sheffield S4 7WZ on 2023-12-15

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-02-28

View Document

20/11/2320 November 2023 Notification of Bryn Rhys Jones as a person with significant control on 2023-05-19

View Document

20/11/2320 November 2023 Cessation of Qaisar Jahangir as a person with significant control on 2023-05-19

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with updates

View Document

20/11/2320 November 2023 Termination of appointment of Qaisar Jahangir as a director on 2023-05-19

View Document

19/10/2319 October 2023 Registered office address changed from 14 Greenwood Road Sheffield S9 4GT England to 19 19 Hillcrest Drive Oughtibridge Sheffield S35 0JJ on 2023-10-19

View Document

19/10/2319 October 2023 Appointment of Mr Bryn Rhys Jones as a director on 2023-05-19

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

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

View Accounts

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

View Accounts

29/11/2129 November 2021 Registered office address changed from 131 Abbeydale Road Sheffield South Yorkshire S7 1FE to 14 Greenwood Road Sheffield S9 4GT on 2021-11-29

View Document

07/10/217 October 2021 Micro company accounts made up to 2021-02-28

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

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

View Accounts

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

View Accounts

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 357 ABBEYDALE ROAD SHEFFIELD SOUTH YORKSHIRE S7 1FS UNITED KINGDOM

View Document

15/02/1815 February 2018 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