QWIKFAST TRADE & DIY SUPPLIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/10/243 October 2024 Total exemption full accounts made up to 2021-10-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

31/03/2331 March 2023 Compulsory strike-off action has been suspended

View Document

31/03/2331 March 2023 Compulsory strike-off action has been suspended

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 Previous accounting period shortened from 2021-10-27 to 2021-10-26

View Document

08/04/228 April 2022 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Previous accounting period shortened from 2020-10-29 to 2020-10-28

View Document

29/07/2129 July 2021 Previous accounting period shortened from 2020-10-30 to 2020-10-29

View Document

15/03/2115 March 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/10/2016 October 2020 PREVSHO FROM 31/10/2019 TO 30/10/2019

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

05/03/205 March 2020 PREVEXT FROM 26/06/2019 TO 31/10/2019

View Document

07/11/197 November 2019 ADOPT ARTICLES 31/08/2019

View Document

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

View Accounts

28/10/1928 October 2019 31/08/18 STATEMENT OF CAPITAL GBP 31200

View Document

28/10/1928 October 2019 31/08/18 STATEMENT OF CAPITAL GBP 31200

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR STEPHEN WILLIAM TAYLOR

View Document

11/10/1911 October 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 PREVSHO FROM 27/06/2018 TO 26/06/2018

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

21/03/1921 March 2019 PREVSHO FROM 28/06/2018 TO 27/06/2018

View Document

18/03/1918 March 2019 18/03/19 STATEMENT OF CAPITAL GBP 200

View Document

07/03/197 March 2019 SOLVENCY STATEMENT DATED 16/02/19

View Document

07/03/197 March 2019 REDUCE ISSUED CAPITAL 16/02/2019

View Document

06/03/196 March 2019 ADOPT ARTICLES 16/02/2019

View Document

06/09/186 September 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/06/187 June 2018 PREVSHO FROM 29/06/2017 TO 28/06/2017

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

14/03/1814 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

20/09/1720 September 2017 DISS40 (DISS40(SOAD))

View Document

19/09/1719 September 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 PREVSHO FROM 27/02/2017 TO 30/06/2016

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

16/03/1716 March 2017 CURRSHO FROM 28/06/2016 TO 27/02/2016

View Document

14/10/1614 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/05/1616 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

09/03/169 March 2016 PREVSHO FROM 29/06/2015 TO 28/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/01/155 January 2015 PREVSHO FROM 30/06/2014 TO 29/06/2014

View Document

16/08/1416 August 2014 DISS40 (DISS40(SOAD))

View Document

15/08/1415 August 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

12/08/1412 August 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 CURREXT FROM 30/04/2014 TO 30/06/2014

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 26 MEADOW VIEW CHARMINSTER DORCHESTER DORSET DT2 9RE UNITED KINGDOM

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TAYLOR

View Document

16/04/1316 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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