WM. QUARRIE (POTATO MARKETING) LIMITED
Company Documents
Date | Description |
---|---|
23/05/2323 May 2023 | Final Gazette dissolved via voluntary strike-off |
23/05/2323 May 2023 | Final Gazette dissolved via voluntary strike-off |
07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
27/02/2327 February 2023 | Application to strike the company off the register |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2130 June 2021 | Notification of Wolds Produce (Holdings) Ltd as a person with significant control on 2021-06-29 |
30/06/2130 June 2021 | Appointment of Mr Simon Bernard Tootell as a director on 2021-06-29 |
30/06/2130 June 2021 | Termination of appointment of William Michael Quarrie as a secretary on 2021-06-29 |
30/06/2130 June 2021 | Termination of appointment of Patricia Ann Quarrie as a director on 2021-06-29 |
30/06/2130 June 2021 | Termination of appointment of William Michael Quarrie as a director on 2021-06-29 |
30/06/2130 June 2021 | Cessation of William Michael Quarrie as a person with significant control on 2021-06-29 |
30/06/2130 June 2021 | Registered office address changed from Dallow Hall Barn Grantley Ripon HG4 3PU England to The Airfield York Road Pocklington York East Yorkshire YO42 1NS on 2021-06-30 |
07/04/217 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
23/03/2023 March 2020 | DIRECTOR APPOINTED MR TIMOTHY MALCOLM FOGGIN |
17/03/2017 March 2020 | ADOPT ARTICLES 09/03/2020 |
10/01/2010 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/04/1914 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
28/01/1928 January 2019 | CURREXT FROM 31/03/2019 TO 30/06/2019 |
28/01/1928 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
21/01/1921 January 2019 | REGISTERED OFFICE CHANGED ON 21/01/2019 FROM WEST FARM EAVESTONE RIPON NORTH YORKSHIRE HG4 3HD |
21/01/1921 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL QUARRIE / 10/01/2019 |
21/01/1921 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN QUARRIE / 10/01/2019 |
21/01/1921 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL QUARRIE / 10/01/2019 |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/07/1713 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/04/1723 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
01/04/171 April 2017 | DIRECTOR APPOINTED MRS PATRICIA ANN QUARRIE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/05/1617 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/04/1614 April 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/05/1527 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/04/1520 April 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/04/1416 April 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
16/04/1416 April 2014 | |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/08/137 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/04/1319 April 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/09/1215 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/04/1218 April 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
26/04/1126 April 2011 | |
26/04/1126 April 2011 | 13/04/11 STATEMENT OF CAPITAL GBP 100 |
22/04/1122 April 2011 | CURRSHO FROM 30/04/2012 TO 31/03/2012 |
22/04/1122 April 2011 | |
13/04/1113 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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