QUAINTON LOGISTIC & STORAGE LTD

Company Documents

DateDescription
09/09/239 September 2023 Final Gazette dissolved following liquidation

View Document

09/09/239 September 2023 Final Gazette dissolved following liquidation

View Document

09/06/239 June 2023 Return of final meeting in a creditors' voluntary winding up

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 7 ST. PETERSGATE STOCKPORT CHESHIRE SK1 1EB

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM 1 TURNALL ROAD DITTON WIDNES WA8 8RB

View Document

13/06/1813 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/06/1813 June 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/06/1813 June 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

10/05/1810 May 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

05/12/175 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 SECRETARY APPOINTED RHONA MESSHAM

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR OLIVER MACAULAY

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR OLIVER JAMES MACAULAY

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/09/1510 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053587200004

View Document

10/09/1510 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053587200003

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/10/1415 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053587200001

View Document

15/10/1415 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053587200002

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR LUKE DESMOND BACKHOUSE

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR WAYNE GORRY

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM MESSHAM

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR LUKE BACKHOUSE

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MESSHAM

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MR WAYNE MICHEAL GORRY

View Document

05/03/135 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/11/128 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

03/11/113 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

21/02/1121 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

05/11/105 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

17/02/1017 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

12/12/0912 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED LUKE BACKHOUSE

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR LAURETTA HEARN

View Document

12/03/0912 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

15/02/0815 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 COMPANY NAME CHANGED QUINTON LOGISTIC & STORAGE LTD CERTIFICATE ISSUED ON 14/03/05

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 SECRETARY RESIGNED

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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