THE QUARR GROUP HOLDINGS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Resolutions |
18/08/2518 August 2025 New | Appointment of a voluntary liquidator |
18/08/2518 August 2025 New | Declaration of solvency |
18/08/2518 August 2025 New | Registered office address changed from 9 Acorn Business Park Northarbour Road Portsmouth PO6 3th England to C/O Gs Insolvency, Unit 3 Eventus Business Centre Sunderland Road Market Deeping Peterborough PE6 8FD on 2025-08-18 |
04/08/254 August 2025 New | Cancellation of shares. Statement of capital on 2025-06-03 |
01/08/251 August 2025 New | Cancellation of shares. Statement of capital on 2025-06-03 |
15/07/2515 July 2025 New | Cessation of Graham John Pengelly as a person with significant control on 2025-06-03 |
08/07/258 July 2025 New | Purchase of own shares. |
18/06/2518 June 2025 | Termination of appointment of Deborah Jane Howells as a director on 2025-06-03 |
18/06/2518 June 2025 | Termination of appointment of Christopher Charles Howells as a director on 2025-06-03 |
18/06/2518 June 2025 | Cessation of Christopher Charles Howells as a person with significant control on 2025-06-03 |
18/06/2518 June 2025 | Termination of appointment of Graham John Pengelly as a director on 2025-06-03 |
18/06/2518 June 2025 | Cessation of Deborah Jane Howells as a person with significant control on 2025-06-03 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
27/01/2527 January 2025 | Accounts for a small company made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-08 with updates |
31/01/2431 January 2024 | Group of companies' accounts made up to 2023-04-30 |
23/01/2423 January 2024 | Purchase of own shares. |
23/01/2423 January 2024 | Cancellation of shares. Statement of capital on 2023-12-12 |
23/01/2423 January 2024 | Purchase of own shares. |
11/01/2411 January 2024 | Cancellation of shares. Statement of capital on 2023-12-12 |
11/01/2411 January 2024 | Statement of capital following an allotment of shares on 2023-12-12 |
10/01/2410 January 2024 | Memorandum and Articles of Association |
10/01/2410 January 2024 | Resolutions |
10/01/2410 January 2024 | Resolutions |
02/01/242 January 2024 | Satisfaction of charge 109428010001 in full |
18/12/2318 December 2023 | Satisfaction of charge 109428010002 in full |
28/09/2328 September 2023 | Cancellation of shares. Statement of capital on 2023-08-31 |
28/09/2328 September 2023 | Purchase of own shares. |
12/09/2312 September 2023 | Cancellation of shares. Statement of capital on 2023-07-14 |
12/09/2312 September 2023 | Purchase of own shares. |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-08 with updates |
31/01/2331 January 2023 | Group of companies' accounts made up to 2022-04-30 |
26/01/2326 January 2023 | Registered office address changed from Mountbatten Business Park Jackson Close Portsmouth Hampshire PO6 1US England to 9 Acorn Business Park Northarbour Road Portsmouth PO6 3th on 2023-01-26 |
11/02/2211 February 2022 | Cessation of Mark John Russell as a person with significant control on 2021-02-15 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-08 with updates |
14/01/2214 January 2022 | Group of companies' accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/03/2122 March 2021 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20 |
04/03/214 March 2021 | VARYING SHARE RIGHTS AND NAMES |
04/03/214 March 2021 | ARTICLES OF ASSOCIATION |
04/03/214 March 2021 | ADOPT ARTICLES 15/02/2021 |
27/02/2127 February 2021 | APPOINTMENT TERMINATED, DIRECTOR MARK RUSSELL |
27/02/2127 February 2021 | DIRECTOR APPOINTED MRS KIM MARIE WILLIAMS |
25/02/2125 February 2021 | 15/02/21 STATEMENT OF CAPITAL GBP 14.04 |
09/02/219 February 2021 | CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
12/03/2012 March 2020 | PSC'S CHANGE OF PARTICULARS / MR BRIAN STUART WARREN / 12/03/2020 |
12/03/2012 March 2020 | PSC'S CHANGE OF PARTICULARS / MR NELSON DANIEL WILLIAMS / 12/03/2020 |
12/03/2012 March 2020 | PSC'S CHANGE OF PARTICULARS / SIMON JAMES INGRAM / 12/03/2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES |
04/02/204 February 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19 |
14/08/1914 August 2019 | SECRETARY APPOINTED MR ANDREW JAMESON |
14/08/1914 August 2019 | APPOINTMENT TERMINATED, SECRETARY SIMON INGRAM |
05/04/195 April 2019 | REGISTERED OFFICE CHANGED ON 05/04/2019 FROM LINEA HOUSE HARVEST CRESCENT FLEET HAMPSHIRE GU51 2UZ ENGLAND |
19/02/1919 February 2019 | 30/01/19 STATEMENT OF CAPITAL GBP 208.05 |
15/02/1915 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH JANE HOWELLS |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
15/02/1915 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JOHN RUSSELL |
15/02/1915 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM JOHN PENGELLY |
15/02/1915 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CHARLES HOWELLS |
01/02/191 February 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18 |
29/08/1829 August 2018 | RETURN OF PURCHASE OF OWN SHARES |
22/08/1822 August 2018 | 13/08/18 STATEMENT OF CAPITAL GBP 9.80 |
22/08/1822 August 2018 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
28/03/1828 March 2018 | SECRETARY APPOINTED MR SIMON INGRAM |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES |
11/01/1811 January 2018 | VARYING SHARE RIGHTS AND NAMES |
11/01/1811 January 2018 | 27/12/17 STATEMENT OF CAPITAL GBP 6.50 |
08/01/188 January 2018 | DIRECTOR APPOINTED MR GRAHAM JOHN PENGELLY |
08/01/188 January 2018 | DIRECTOR APPOINTED MRS DEBORAH JANE HOWELLS |
08/01/188 January 2018 | DIRECTOR APPOINTED MR CHRISTOPHER CHARLES HOWELLS |
08/01/188 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 109428010002 |
08/01/188 January 2018 | DIRECTOR APPOINTED MR MARK JOHN RUSSELL |
28/12/1728 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 109428010001 |
19/12/1719 December 2017 | CURRSHO FROM 30/09/2018 TO 30/04/2018 |
19/12/1719 December 2017 | REGISTERED OFFICE CHANGED ON 19/12/2017 FROM FLAGSHIP HOUSE 3RD FLOOR READING ROAD NORTH FLEET HAMPSHIRE GU51 4WD UNITED KINGDOM |
01/09/171 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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