QUOTEORDER.COM LIMITED
Status | DISSOLVED |
Company No. | 03958286 |
Category | Private Limited Company |
Incorporated | 28 Mar 2000 |
Age | 24 years, 1 month, 14 days |
Jurisdiction | England Wales |
Dissolution | 02 Apr 2013 |
Years | 11 years, 1 month, 9 days |
SUMMARY
QUOTEORDER.COM LIMITED is an dissolved private limited company with number 03958286. It was incorporated 24 years, 1 month, 14 days ago, on 28 March 2000 and it was dissolved 11 years, 1 month, 9 days ago, on 02 April 2013. The company address is Nmb House Nmb House, London, EC3A 7LN.
Company Fillings
Gazette dissolved voluntary
Date: 02 Apr 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Dec 2012
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 30 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2012
Action Date: 28 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-28
Documents
Accounts with accounts type dormant
Date: 15 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2011
Action Date: 28 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-28
Documents
Accounts with accounts type dormant
Date: 22 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2010
Action Date: 28 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-28
Documents
Termination director company with name
Date: 10 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Haddon
Documents
Appoint person director company with name
Date: 10 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Russell Benzies
Documents
Accounts with accounts type dormant
Date: 30 Oct 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 08 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2010 to 31/03/2010
Documents
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 23 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 21 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 20 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/06; full list of members
Documents
Legacy
Date: 20 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 20/04/06 from: nmb house 17 bevis marks london EC3A 7LN
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 06 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 15 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/04; full list of members
Documents
Legacy
Date: 12 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 12/12/03 from: holland house 1-4 bury street london EC3A 5HP
Documents
Accounts with made up date
Date: 03 Oct 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 05 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/03; full list of members
Documents
Accounts with made up date
Date: 26 Jul 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 08 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/02; full list of members
Documents
Accounts with made up date
Date: 13 Dec 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 04 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/01; full list of members
Documents
Legacy
Date: 04 Apr 2001
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 04/04/01
Documents
Legacy
Date: 04 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 May 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/01 to 31/05/01
Documents
Resolution
Date: 20 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
AGE UK CAMBRIDGESHIRE & PETERBOROUGH ENTERPRISES LTD
2 VICTORIA STREET,CAMBRIDGESHIRE,PE16 6AP
Number: | 02941450 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 ST. JAMES GARDENS,BARROW-IN-FURNESS,LA14 5SP
Number: | 11469361 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 SURMAN CRESCENT,BRENTWOOD,CM13 2PW
Number: | 11915542 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALLSWELLE HOUSE,LONDON,NW11 0DH
Number: | 02127330 |
Status: | ACTIVE |
Category: | Private Limited Company |
ILONA HOUSE INVESTMENTS LIMITED
CARDINAL HOUSE,LONDON,W1S 4TE
Number: | 07945863 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPOONER PLUMBING & HEATING LIMITED
MONTAGUE PLACE QUAYSIDE,CHATHAM,ME4 4QU
Number: | 04541901 |
Status: | ACTIVE |
Category: | Private Limited Company |