MARIA QUANTRILL LIMITED
Company Documents
Date | Description |
---|---|
01/03/221 March 2022 | Final Gazette dissolved via voluntary strike-off |
01/03/221 March 2022 | Final Gazette dissolved via voluntary strike-off |
14/12/2114 December 2021 | First Gazette notice for voluntary strike-off |
14/12/2114 December 2021 | First Gazette notice for voluntary strike-off |
04/12/214 December 2021 | Application to strike the company off the register |
05/06/205 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
08/03/208 March 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
03/05/193 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
18/11/1818 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
24/02/1824 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
14/08/1714 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
20/06/1620 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16 |
04/03/164 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
09/05/159 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
30/03/1530 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/02/1427 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / DAVID FOLEY / 08/11/2013 |
27/02/1427 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA QUANTRILL / 08/11/2013 |
27/02/1427 February 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
21/12/1321 December 2013 | REGISTERED OFFICE CHANGED ON 21/12/2013 FROM THE GABLES 23 SHIPTON ROAD WOODSTOCK OXFORDSHIRE OX20 1LW UNITED KINGDOM |
06/05/136 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
24/02/1324 February 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
24/02/1224 February 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
24/02/1124 February 2011 | 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