4 THE QUAY LTD
Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Final Gazette dissolved following liquidation |
05/09/255 September 2025 New | Final Gazette dissolved following liquidation |
05/06/255 June 2025 | Return of final meeting in a creditors' voluntary winding up |
07/01/257 January 2025 | Liquidators' statement of receipts and payments to 2024-11-27 |
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 |
30/11/2330 November 2023 | Statement of affairs |
30/11/2330 November 2023 | Resolutions |
30/11/2330 November 2023 | Appointment of a voluntary liquidator |
30/11/2330 November 2023 | Resolutions |
01/11/231 November 2023 | Compulsory strike-off action has been discontinued |
01/11/231 November 2023 | Compulsory strike-off action has been discontinued |
31/10/2331 October 2023 | Micro company accounts made up to 2023-03-31 |
31/10/2331 October 2023 | Micro company accounts made up to 2022-03-31 |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
28/03/2228 March 2022 | Micro company accounts made up to 2021-03-31 |
17/08/2117 August 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
07/08/197 August 2019 | CURRSHO FROM 30/11/2018 TO 31/03/2018 |
07/08/197 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/06/181 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN PHILLIPS |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES |
30/05/1830 May 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/05/2018 |
22/05/1822 May 2018 | APPOINTMENT TERMINATED, DIRECTOR KATY HAMBRIDGE |
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 |
17/04/1817 April 2018 | COMPANY NAME CHANGED BIERKELLER & CO LTD CERTIFICATE ISSUED ON 17/04/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/11/1714 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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