QUICKBRISK LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved following liquidation

View Document

17/12/2417 December 2024 Final Gazette dissolved following liquidation

View Document

02/09/232 September 2023 Liquidators' statement of receipts and payments to 2023-07-27

View Document

14/09/2214 September 2022 Liquidators' statement of receipts and payments to 2022-07-27

View Document

23/12/2123 December 2021 Declaration of solvency

View Document

23/12/2123 December 2021 Appointment of a voluntary liquidator

View Document

23/12/2123 December 2021 Removal of liquidator by court order

View Document

16/12/2116 December 2021 Appointment of a voluntary liquidator

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Registered office address changed from 29 King Street Newcastle Staffordshire ST5 1ER to C/O Begbies Traynor, Lymedale Business Centre Hooters Hall Road Lymedale Business Park Newcastle Staffordshire ST5 9QF on 2021-08-10

View Document

10/08/2110 August 2021 Resolutions

View Document

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

06/01/176 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

07/01/167 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

05/08/155 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/08/137 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/08/127 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/07/1126 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

18/08/1018 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CARL TOMLINSON / 14/07/2010

View Document

17/08/1017 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/08/1016 August 2010 SAIL ADDRESS CREATED

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/08/095 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GEOFFREY TOMLINSON

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/08/086 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

13/08/0413 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/044 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

17/08/0217 August 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

10/10/0010 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0010 October 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM: C/O CHAIRCRAFT (WHOLESALE) LTD NILE STREET BURSLEM STOKE ON TRENT ST6 2BG

View Document

27/01/0027 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

15/08/9715 August 1997 RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 14/07/96; NO CHANGE OF MEMBERS

View Document

11/01/9611 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

17/08/9417 August 1994 RETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 EXEMPTION FROM APPOINTING AUDITORS 12/05/94

View Document

18/10/9318 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

25/07/9325 July 1993 RETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 REGISTERED OFFICE CHANGED ON 23/02/93 FROM: NILE STREET BURSLEM STOKE-ON-TRENT

View Document

04/02/934 February 1993 EXEMPTION FROM APPOINTING AUDITORS 26/01/93

View Document

04/02/934 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

03/08/923 August 1992 RETURN MADE UP TO 14/07/92; NO CHANGE OF MEMBERS

View Document

30/09/9130 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/08/917 August 1991 RETURN MADE UP TO 14/07/91; NO CHANGE OF MEMBERS

View Document

06/02/916 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

06/02/916 February 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

17/10/8817 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

17/10/8817 October 1988 RETURN MADE UP TO 03/10/87; FULL LIST OF MEMBERS

View Document

15/09/8615 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/09/8611 September 1986 REGISTERED OFFICE CHANGED ON 11/09/86 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

11/09/8611 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/8625 July 1986 ALT MEM AND ARTS

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