QUATTRO CLAIMS LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 12/05/2512 May 2025 | Liquidators' statement of receipts and payments to 2025-03-05 |
| 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 |
| 14/03/2414 March 2024 | Resolutions |
| 14/03/2414 March 2024 | Statement of affairs |
| 14/03/2414 March 2024 | Resolutions |
| 14/03/2414 March 2024 | Appointment of a voluntary liquidator |
| 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 |
| 08/12/238 December 2023 | Micro company accounts made up to 2023-02-28 |
| 20/11/2320 November 2023 | Notification of Bryn Rhys Jones as a person with significant control on 2023-05-19 |
| 20/11/2320 November 2023 | Cessation of Qaisar Jahangir as a person with significant control on 2023-05-19 |
| 20/11/2320 November 2023 | Confirmation statement made on 2023-11-20 with updates |
| 20/11/2320 November 2023 | Termination of appointment of Qaisar Jahangir as a director on 2023-05-19 |
| 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 |
| 19/10/2319 October 2023 | Appointment of Mr Bryn Rhys Jones as a director on 2023-05-19 |
| 18/05/2318 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 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 |
| 07/10/217 October 2021 | Micro company accounts made up to 2021-02-28 |
| 04/08/214 August 2021 | Compulsory strike-off action has been discontinued |
| 04/08/214 August 2021 | Compulsory strike-off action has been discontinued |
| 03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
| 03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
| 31/07/2131 July 2021 | Confirmation statement made on 2021-05-14 with no updates |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 25/04/1925 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
| 29/06/1829 June 2018 | REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 357 ABBEYDALE ROAD SHEFFIELD SOUTH YORKSHIRE S7 1FS UNITED KINGDOM |
| 15/02/1815 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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