QUICKLINE PROJECTS LIMITED

Company Documents

DateDescription
07/10/227 October 2022 Final Gazette dissolved following liquidation

View Document

07/10/227 October 2022 Final Gazette dissolved following liquidation

View Document

02/04/222 April 2022 Liquidators' statement of receipts and payments to 2022-03-10

View Document

16/07/2116 July 2021 Appointment of a voluntary liquidator

View Document

08/07/218 July 2021 Removal of liquidator by court order

View Document

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 08/09/20

View Document

17/10/2017 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

02/10/202 October 2020 PREVSHO FROM 31/10/2020 TO 08/09/2020

View Document

08/09/208 September 2020 Annual accounts for year ending 08 Sep 2020

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/10/1913 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

13/07/1713 July 2017 Annual accounts small company total exemption made up to 30 October 2016

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

16/10/1616 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 25 ELMS AVENUE EASTBOURNE EAST SUSSEX BN21 3DN

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MORTON GUNNELL / 30/09/2015

View Document

08/11/158 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 9 HETLEY GARDENS UPPER NORWOOD LONDON SE19 2UW

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/10/1426 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/11/133 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/10/1210 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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