QUICK TRAY LTD
Company Documents
| Date | Description |
|---|---|
| 15/11/2415 November 2024 | Final Gazette dissolved following liquidation |
| 15/11/2415 November 2024 | Final Gazette dissolved following liquidation |
| 15/08/2415 August 2024 | Return of final meeting in a members' voluntary winding up |
| 11/06/2411 June 2024 | Liquidators' statement of receipts and payments to 2024-05-14 |
| 20/05/2320 May 2023 | Appointment of a voluntary liquidator |
| 20/05/2320 May 2023 | Registered office address changed from Unit 17 Orbital 25 Business Park Dwight Road Watford WD18 9DA England to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2023-05-20 |
| 20/05/2320 May 2023 | Resolutions |
| 20/05/2320 May 2023 | Resolutions |
| 20/05/2320 May 2023 | Declaration of solvency |
| 11/04/2311 April 2023 | Micro company accounts made up to 2022-01-31 |
| 11/04/2311 April 2023 | Previous accounting period extended from 2023-01-29 to 2023-03-31 |
| 11/04/2311 April 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/03/2330 March 2023 | Compulsory strike-off action has been discontinued |
| 30/03/2330 March 2023 | Compulsory strike-off action has been discontinued |
| 29/03/2329 March 2023 | Confirmation statement made on 2023-01-04 with no updates |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 14/02/2214 February 2022 | Confirmation statement made on 2022-01-04 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 28/01/2228 January 2022 | Total exemption full accounts made up to 2021-01-31 |
| 29/10/2129 October 2021 | Previous accounting period shortened from 2021-01-30 to 2021-01-29 |
| 30/04/2130 April 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 08/04/218 April 2021 | CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES |
| 10/02/2110 February 2021 | REGISTERED OFFICE CHANGED ON 10/02/2021 FROM 108 THE MANSION BRE BUCKNALLS LANE WATFORD WD25 9XX ENGLAND |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2131 January 2021 | CURRSHO FROM 31/01/2020 TO 30/01/2020 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
| 06/01/206 January 2020 | REGISTERED OFFICE CHANGED ON 06/01/2020 FROM C/O PEARSON & CO 108 THE MANSION BRE BUCKNALLS LANE WATFORD WD25 9XX ENGLAND |
| 31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
| 31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
| 31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
| 27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 03/08/163 August 2016 | REGISTERED OFFICE CHANGED ON 03/08/2016 FROM C/O C/O PEARSON & CO 108 THE MANSION BUCKNALLS LANE WATFORD WD25 9XX ENGLAND |
| 03/08/163 August 2016 | REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 113 SMUG OAK BUSINESS CENTRE LYE LANE BRICKET WOOD ST. ALBANS HERTFORDSHIRE AL2 3UG |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 15/01/1615 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
| 23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 21/01/1521 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
| 21/01/1521 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES ARTHUR PEARSE / 06/01/2014 |
| 21/01/1521 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOHN PEARSE / 06/01/2014 |
| 28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 29/01/1429 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 05/02/135 February 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 03/04/123 April 2012 | REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 113 SMUG OAK BUSINESS CENTRE LYE LANE BRICKET WOOD ST ALBANS HERTS AL2 2PN ENGLAND |
| 03/04/123 April 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
| 03/04/123 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOHN PEARSE / 05/01/2011 |
| 03/04/123 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES ART PEARSE / 05/01/2011 |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 05/01/115 January 2011 | 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