QUAY VEHICLE SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/08/212 August 2021 | Appointment of a voluntary liquidator |
02/08/212 August 2021 | Registered office address changed from Unit 42 Court Industrial Estate Llantarnam Cwmbran NP44 3AS to 10 st. Helens Road Swansea SA1 4AW on 2021-08-02 |
02/08/212 August 2021 | Resolutions |
02/08/212 August 2021 | Declaration of solvency |
02/08/212 August 2021 | Resolutions |
29/06/2029 June 2020 | 31/03/20 UNAUDITED ABRIDGED |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
07/05/197 May 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/11/1829 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ELLIS JONES / 29/11/2018 |
25/06/1825 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | CESSATION OF RUSSELL ELLIS JONES AS A PSC |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES |
14/06/1814 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL ELLIS JONES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/06/1730 June 2017 | 31/03/17 UNAUDITED ABRIDGED |
12/06/1712 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX SIMSON / 09/06/2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
12/06/1712 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JONES / 09/06/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/06/1613 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
25/04/1625 April 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/06/1511 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
13/05/1513 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/11/143 November 2014 | REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 26 JOHN FIELDING GARDENS NEWPORT ROAD LLANTARNAM NP44 3JJ |
17/10/1417 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085634970001 |
01/07/141 July 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
09/06/149 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/04/1415 April 2014 | PREVSHO FROM 30/06/2014 TO 31/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/06/1310 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of QUAY VEHICLE SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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