QUANTOCK MOTOR SERVICES LIMITED
Company Documents
Date | Description |
---|---|
26/12/2326 December 2023 | Final Gazette dissolved via voluntary strike-off |
26/12/2326 December 2023 | Final Gazette dissolved via voluntary strike-off |
10/10/2310 October 2023 | First Gazette notice for voluntary strike-off |
10/10/2310 October 2023 | First Gazette notice for voluntary strike-off |
29/09/2329 September 2023 | Application to strike the company off the register |
07/06/237 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-01 with updates |
21/09/2221 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/12/213 December 2021 | Confirmation statement made on 2021-12-01 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES |
09/10/179 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/01/1613 January 2016 | Annual return made up to 16 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/12/1423 December 2014 | Annual return made up to 16 December 2014 with full list of shareholders |
19/08/1419 August 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13 |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/12/1316 December 2013 | Annual return made up to 16 December 2013 with full list of shareholders |
03/05/133 May 2013 | AUTHORITY TO ALLOT SHARES 18/04/2013 |
03/05/133 May 2013 | 18/04/13 STATEMENT OF CAPITAL GBP 500100.00 |
03/05/133 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/01/137 January 2013 | Annual return made up to 16 December 2012 with full list of shareholders |
08/05/128 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/05/121 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/01/1211 January 2012 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RANSON |
11/01/1211 January 2012 | Annual return made up to 16 December 2011 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/01/1111 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH RANSON / 16/12/2010 |
11/01/1111 January 2011 | Annual return made up to 16 December 2010 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH RANSON / 01/10/2009 |
01/02/101 February 2010 | Annual return made up to 16 December 2009 with full list of shareholders |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ARTHUR MORRIS / 01/10/2009 |
01/02/101 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ARTHUR MORRIS / 01/10/2009 |
17/07/0917 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
14/01/0914 January 2009 | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS |
09/07/089 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
21/01/0821 January 2008 | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
31/01/0731 January 2007 | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS |
05/11/065 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
31/01/0631 January 2006 | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
19/08/0519 August 2005 | NEW DIRECTOR APPOINTED |
21/06/0521 June 2005 | DIRECTOR RESIGNED |
14/03/0514 March 2005 | RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS |
19/01/0419 January 2004 | NEW DIRECTOR APPOINTED |
13/01/0413 January 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/12/0323 December 2003 | SECRETARY RESIGNED |
23/12/0323 December 2003 | DIRECTOR RESIGNED |
16/12/0316 December 2003 | 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