QUICKFIX AUTO SERVICES LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Final Gazette dissolved following liquidation

View Document

21/02/2521 February 2025 Final Gazette dissolved following liquidation

View Document

21/11/2421 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

17/07/2417 July 2024 Liquidators' statement of receipts and payments to 2024-07-06

View Document

29/02/2429 February 2024 Registered office address changed from PO Box 4385 10181899 - Companies House Default Address Cardiff CF14 8LH to 6th Floor 120 Bark Street Bolton Greater Manchester BL1 2AX on 2024-02-29

View Document

21/02/2421 February 2024 Registered office address changed to PO Box 4385, 10181899 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-21

View Document

19/02/2419 February 2024 Notice of completion of voluntary arrangement

View Document

22/07/2322 July 2023 Statement of affairs

View Document

22/07/2322 July 2023 Registered office address changed from 3 Guild Way South Woodham Ferrers Chelmsford Essex CM3 5TG to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-07-22

View Document

22/07/2322 July 2023 Resolutions

View Document

22/07/2322 July 2023 Resolutions

View Document

20/07/2320 July 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

11/07/2311 July 2023 Appointment of a voluntary liquidator

View Document

15/11/2215 November 2022 Voluntary arrangement supervisor's abstract of receipts and payments to 2022-09-14

View Document

30/09/2130 September 2021 Notice to Registrar of companies voluntary arrangement taking effect

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

02/08/212 August 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

16/03/2116 March 2021 REGISTERED OFFICE CHANGED ON 16/03/2021 FROM 3 GUILD WAY SOUTH WOODHAM FERRERS CHELMSFORD CM3 5TG ENGLAND

View Document

10/03/2110 March 2021 REGISTERED OFFICE CHANGED ON 10/03/2021 FROM LILYBELL COLCHESTER ROAD COLCHESTER CO5 0EU ENGLAND

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANAND NARENDRA KOTECHA / 05/05/2020

View Document

05/05/205 May 2020 PSC'S CHANGE OF PARTICULARS / ANAND NARENDRA KOTECHA / 05/05/2020

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 8 KELLY ROAD BASILDON ESSEX SS13 2HL ENGLAND

View Document

08/01/208 January 2020 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/05/1925 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM UNIT 6 OBAN COURT WICKFORD BUSINESS PARK WICKFORD ESSEX SS11 8YB

View Document

21/05/1921 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

11/09/1811 September 2018 DISS40 (DISS40(SOAD))

View Document

10/09/1810 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/04/1824 April 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

05/09/175 September 2017 DISS40 (DISS40(SOAD))

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANAND KOTECHA

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/06/1617 June 2016 DIRECTOR APPOINTED ANAND NARENDRA KOTECHA

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 17 THE CAPRICORN CENTRE CRANES FARM ROAD BASILDON ESSEX SS14 3JA UNITED KINGDOM

View Document

16/05/1616 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

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