QUAKE SERVICES LIMITED
Company Documents
Date | Description |
---|---|
06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
21/07/2321 July 2023 | Voluntary strike-off action has been suspended |
21/07/2321 July 2023 | Voluntary strike-off action has been suspended |
11/07/2311 July 2023 | First Gazette notice for voluntary strike-off |
11/07/2311 July 2023 | First Gazette notice for voluntary strike-off |
03/07/233 July 2023 | Application to strike the company off the register |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/06/2118 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/04/2121 April 2021 | REGISTERED OFFICE CHANGED ON 21/04/2021 FROM 38A BRADLEY LANE STANDISH WIGAN WN6 0XQ ENGLAND |
29/03/2129 March 2021 | REGISTERED OFFICE CHANGED ON 29/03/2021 FROM 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP |
09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/02/206 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
12/09/1812 September 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
31/08/1831 August 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT DAVID BOOTH / 06/04/2016 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
17/11/1517 November 2015 | Annual return made up to 31 August 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
17/02/1517 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
07/01/157 January 2015 | DISS40 (DISS40(SOAD)) |
06/01/156 January 2015 | Annual return made up to 31 August 2014 with full list of shareholders |
30/12/1430 December 2014 | FIRST GAZETTE |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/01/1425 January 2014 | DISS40 (DISS40(SOAD)) |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
22/01/1422 January 2014 | Annual return made up to 31 August 2013 with full list of shareholders |
14/01/1414 January 2014 | FIRST GAZETTE |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
19/01/1319 January 2013 | DISS40 (DISS40(SOAD)) |
17/01/1317 January 2013 | REGISTERED OFFICE CHANGED ON 17/01/2013 FROM 42-44 CHORLEY NEW ROAD BOLTON LANCS BL1 4AP |
17/01/1317 January 2013 | Annual return made up to 31 August 2012 with full list of shareholders |
08/01/138 January 2013 | FIRST GAZETTE |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
11/02/1211 February 2012 | DISS40 (DISS40(SOAD)) |
08/02/128 February 2012 | Annual return made up to 31 August 2011 with full list of shareholders |
27/12/1127 December 2011 | FIRST GAZETTE |
14/02/1114 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
16/11/1016 November 2010 | Annual return made up to 31 August 2010 with full list of shareholders |
16/11/1016 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID BOOTH / 30/08/2010 |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
13/11/0913 November 2009 | Annual return made up to 31 August 2009 with full list of shareholders |
03/12/083 December 2008 | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS |
06/06/086 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
03/06/083 June 2008 | PREVSHO FROM 31/08/2008 TO 31/05/2008 |
13/05/0813 May 2008 | DIRECTOR APPOINTED MR ROBERT BOOTH |
20/11/0720 November 2007 | SECRETARY RESIGNED |
20/11/0720 November 2007 | REGISTERED OFFICE CHANGED ON 20/11/07 FROM: MIDSTALL, RANDOLPHS FARM BRIGHTON ROAD HURSTPIERPOINT WEST SUSSEX BN6 9EL |
20/11/0720 November 2007 | DIRECTOR RESIGNED |
31/08/0731 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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