DAVIDSON QUINE LIMITED

45 Sydney Buildings, Bath, BA2 6DB
StatusDISSOLVED
Company No.03496966
CategoryPrivate Limited Company
Incorporated16 Jan 1998
Age26 years, 4 months, 20 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david quine / 27/09/2007

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/03; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Feb 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Feb 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/02; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/01; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Jan 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/99; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/99 to 30/04/99

Documents

View document PDF

Legacy

Date: 13 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Feb 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 16 Jan 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDOUR SERVICES LIMITED

FLAT 19,LONDON,SE7 7FT

Number:11155464
Status:ACTIVE
Category:Private Limited Company

ELECANT SERVICES LTD

74 ELLERTON ROAD,DAGENHAM,RM9 4HR

Number:08274661
Status:ACTIVE
Category:Private Limited Company

FRIARY MANAGEMENT LIMITED

FLAT 5, BISHOPS LODGE,LICHFIELD,WS13 6QR

Number:10044807
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KGMI LTD

1 PIPERELL WAY,HAVERHILL,CB9 8PA

Number:11467974
Status:ACTIVE
Category:Private Limited Company

RAA DEVELOPMENT GROUP LTD

1-2 FLOOR,ROMFORD,RM1 1TE

Number:11175178
Status:ACTIVE
Category:Private Limited Company

TOMAS SERVICES LIMITED

56A CLOVA ROAD,LONDON,E7 9AH

Number:09683209
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source