4 THE QUAY LTD

Company Documents

DateDescription
05/09/255 September 2025 NewFinal Gazette dissolved following liquidation

View Document

05/09/255 September 2025 NewFinal Gazette dissolved following liquidation

View Document

05/06/255 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

07/01/257 January 2025 Liquidators' statement of receipts and payments to 2024-11-27

View Document

05/12/235 December 2023 Registered office address changed from 13 Smiths Court Willeys Avenue Exeter EX2 8EB England to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2023-12-05

View Document

30/11/2330 November 2023 Statement of affairs

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Appointment of a voluntary liquidator

View Document

30/11/2330 November 2023 Resolutions

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Micro company accounts made up to 2022-03-31

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2228 March 2022 Micro company accounts made up to 2021-03-31

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/08/197 August 2019 CURRSHO FROM 30/11/2018 TO 31/03/2018

View Document

07/08/197 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

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

View Accounts

01/06/181 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN PHILLIPS

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

30/05/1830 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/05/2018

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR KATY HAMBRIDGE

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM PO BOX PL9 8JN 14 ALEXANDRA CLOSE ELBURTON PLYMOUTH PL9 8JN UNITED KINGDOM

View Document

17/04/1817 April 2018 COMPANY NAME CHANGED BIERKELLER & CO LTD CERTIFICATE ISSUED ON 17/04/18

View Document

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

View Accounts

14/11/1714 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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