QUIXOTE LTD

Company Documents

DateDescription
11/01/2311 January 2023 Final Gazette dissolved following liquidation

View Document

11/01/2311 January 2023 Final Gazette dissolved following liquidation

View Document

11/10/2211 October 2022 Return of final meeting in a members' voluntary winding up

View Document

04/10/214 October 2021 Registered office address changed from Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT to 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ on 2021-10-04

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Appointment of a voluntary liquidator

View Document

04/10/214 October 2021 Declaration of solvency

View Document

04/10/214 October 2021 Resolutions

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES

View Document

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MRS LORETO SARDON HUERTA

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5PN ENGLAND

View Document

08/04/158 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IGNACIO ALONSO GONZALEZ / 01/01/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IGNACIO ALONSO GONZALEZ / 09/12/2014

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IGNACIO ALONSO GONZALEZ / 23/04/2014

View Document

24/03/1424 March 2014 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