QUILTESSENTIAL LIMITED

Company Documents

DateDescription
31/07/1831 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/05/1815 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/05/184 May 2018 APPLICATION FOR STRIKING-OFF

View Document

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CESSATION OF PETER QUILT AS A PSC

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR PETER QUILT

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER PEARL QUILT

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

20/06/1620 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

16/03/1416 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM
THE LAURELS SHURNHOLD HOUSE
SHURNHOLD
MELKSHAM
WILTSHIRE
SN12 8DG
ENGLAND

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER QUILT / 11/03/2012

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PETER QUILT / 11/03/2012

View Document

12/03/1212 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER QUILT / 23/09/2011

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PETER QUILT / 23/09/2011

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM 12 MAES YR AWEL RADYR CARDIFF CF15 8AN UNITED KINGDOM

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

19/03/1019 March 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

19/03/1019 March 2010 26/02/10 STATEMENT OF CAPITAL GBP 20

View Document

26/02/1026 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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