DAVIDSON QUINE LIMITED
Status | DISSOLVED |
Company No. | 03496966 |
Category | Private Limited Company |
Incorporated | 16 Jan 1998 |
Age | 26 years, 4 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 6 days |
SUMMARY
DAVIDSON QUINE LIMITED is an dissolved private limited company with number 03496966. It was incorporated 26 years, 4 months, 20 days ago, on 16 January 1998 and it was dissolved 3 years, 8 months, 6 days ago, on 29 September 2020. The company address is 45 Sydney Buildings, Bath, BA2 6DB.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Mar 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 28 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 30 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Change to a person with significant control
Date: 30 Jan 2018
Action Date: 31 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David John Bushby Quine
Change date: 2017-01-31
Documents
Notification of a person with significant control
Date: 30 Jan 2018
Action Date: 31 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alison Margaret Quine
Notification date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2015
Action Date: 29 Jan 2015
Category: Address
Type: AD01
Old address: 12 Raby Place Bath BA2 4EH
New address: 45 Sydney Buildings Bath BA2 6DB
Change date: 2015-01-29
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Change person director company with change date
Date: 18 Mar 2010
Action Date: 18 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-18
Officer name: David John Bushby Quine
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 03 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 11 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/08; full list of members
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / david quine / 27/09/2007
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 04 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 04/02/08 from: 4 sydney buildings bath BA2 6BZ
Documents
Legacy
Date: 01 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 24 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/06; full list of members
Documents
Legacy
Date: 24 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 07 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 07/02/06 from: 13 springfield place lansdown bath BA1 5RA
Documents
Legacy
Date: 24 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 03 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 20 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/03; full list of members
Documents
Legacy
Date: 05 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 05/03/03 from: 23 henrietta street bath BA2 6LP
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 24 Feb 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Feb 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 05 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 05/02/02 from: bonair house lansdown road bath BA1 5SU
Documents
Legacy
Date: 22 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/01; full list of members
Documents
Accounts with accounts type full
Date: 28 Feb 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 08 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 08/02/01 from: robson taylor chartered acctants charter house the square lower bristol road bath BA2 3BH
Documents
Legacy
Date: 05 Jan 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/00; full list of members
Documents
Accounts with accounts type full
Date: 13 Dec 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 09 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/99; full list of members
Documents
Legacy
Date: 30 Nov 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/99 to 30/04/99
Documents
Legacy
Date: 13 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Feb 1998
Category: Address
Type: 287
Description: Registered office changed on 13/02/98 from: 1 mitchell lane bristol BS1 6BU
Documents
Legacy
Date: 13 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
FLAT 19,LONDON,SE7 7FT
Number: | 11155464 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 ELLERTON ROAD,DAGENHAM,RM9 4HR
Number: | 08274661 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5, BISHOPS LODGE,LICHFIELD,WS13 6QR
Number: | 10044807 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1 PIPERELL WAY,HAVERHILL,CB9 8PA
Number: | 11467974 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-2 FLOOR,ROMFORD,RM1 1TE
Number: | 11175178 |
Status: | ACTIVE |
Category: | Private Limited Company |
56A CLOVA ROAD,LONDON,E7 9AH
Number: | 09683209 |
Status: | ACTIVE |
Category: | Private Limited Company |