QUINCE TREE TRADING LIMITED
Status | LIQUIDATION |
Company No. | 04168598 |
Category | Private Limited Company |
Incorporated | 27 Feb 2001 |
Age | 23 years, 3 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
QUINCE TREE TRADING LIMITED is an liquidation private limited company with number 04168598. It was incorporated 23 years, 3 months, 2 days ago, on 27 February 2001. The company address is Leonard Curtis House, Elms Square Bury New Road Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7TA.
Company Fillings
Change registered office address company with date old address new address
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-29
Old address: C/O Saffery Llp St Catherine's Court Berkeley Place, Clifton Bristol BS8 1BQ United Kingdom
New address: Leonard Curtis House, Elms Square Bury New Road Whitefield Greater Manchester M45 7TA
Documents
Liquidation voluntary declaration of solvency
Date: 29 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 13 Jan 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 11 Jan 2024
Action Date: 18 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-18
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2023
Action Date: 11 Sep 2023
Category: Address
Type: AD01
New address: C/O Saffery Llp St Catherine's Court Berkeley Place, Clifton Bristol BS8 1BQ
Old address: St Catherines Court Berkeley Place Clifton Bristol BS8 1BQ
Change date: 2023-09-11
Documents
Resolution
Date: 19 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 09 Jun 2023
Action Date: 25 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-25
Psc name: The Rt Hon Lord Robert Richard Guy Alvingham
Documents
Notification of a person with significant control
Date: 08 Jun 2023
Action Date: 25 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Karen Lucinda Alvingham
Notification date: 2023-05-25
Documents
Capital allotment shares
Date: 08 Jun 2023
Action Date: 25 May 2023
Category: Capital
Type: SH01
Capital : 6,287,508 GBP
Date: 2023-05-25
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2022
Action Date: 18 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-18
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Change to a person with significant control
Date: 24 Nov 2020
Action Date: 29 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-29
Psc name: Hon Robert Richard Guy Yerburgh
Documents
Change person secretary company with change date
Date: 20 Nov 2020
Action Date: 29 Oct 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-10-29
Officer name: The Honourable Robert Richard Guy Yerburgh
Documents
Change person director company with change date
Date: 20 Nov 2020
Action Date: 29 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-29
Officer name: The Honourable Robert Richard Guy Yerburgh
Documents
Change person director company with change date
Date: 19 Nov 2020
Action Date: 19 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-19
Officer name: Karen Lucinda Yerburgh
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Accounts with accounts type unaudited abridged
Date: 28 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Gazette filings brought up to date
Date: 21 Mar 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Gazette filings brought up to date
Date: 03 Apr 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2013
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: 12 Dec 2012
Action Date: 18 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-18
Documents
Accounts with accounts type dormant
Date: 29 Nov 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: 18 Oct 2011
Action Date: 18 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-18
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2011
Action Date: 27 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-27
Documents
Accounts with accounts type dormant
Date: 28 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 25 Mar 2010
Action Date: 25 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-25
Old address: Hardcastle Burton Lake House Market Hill Royston Herts SG8 9JN
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2010
Action Date: 27 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-27
Documents
Accounts with accounts type dormant
Date: 11 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Certificate change of name company
Date: 07 Jan 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gentlemens relics LIMITED\certificate issued on 07/01/10
Documents
Change of name notice
Date: 07 Jan 2010
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 27 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 28 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 06 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/07; full list of members
Documents
Legacy
Date: 23 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/06; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type dormant
Date: 22 May 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 16 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/05; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 02 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/04; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 25 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/03; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 19 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/02; full list of members
Documents
Legacy
Date: 24 Oct 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/02 to 31/03/02
Documents
Legacy
Date: 24 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 24/04/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
Documents
Some Companies
KHALID KHAN WORLDWIDE EXPRESS CONSULTANTS LIMITED
84 HIGH STREET,LONDON,NW10 4SJ
Number: | 11934596 |
Status: | ACTIVE |
Category: | Private Limited Company |
MLM ELECTRICAL SERVICES LIMITED
1 EDENHALL ROAD,MUSSELLBURGH,EH21 7NR
Number: | SC617744 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 QUEENS COURT NORTH, THIRD AVENUE,GATESHEAD,NE11 0BU
Number: | 07562179 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 QUEEN STREET PLACE,LONDON,EC4R 1AG
Number: | 02711402 |
Status: | ACTIVE |
Category: | Private Limited Company |
149 WATERLOO STREET,BURTON-ON-TRENT,DE14 2NG
Number: | 09797869 |
Status: | ACTIVE |
Category: | Private Limited Company |
149C ISLAND WALL,WHITSTABLE,CT5 1EE
Number: | 08738301 |
Status: | ACTIVE |
Category: | Private Limited Company |