QUADRANT CIVIL ENGINEERING LTD.

8 Priory Works 8 Priory Works, Southend On Sea, SS2 6LD, Essex
StatusDISSOLVED
Company No.04309851
CategoryPrivate Limited Company
Incorporated24 Oct 2001
Age22 years, 6 months, 20 days
JurisdictionEngland Wales
Dissolution19 Jun 2013
Years10 years, 10 months, 24 days

SUMMARY

QUADRANT CIVIL ENGINEERING LTD. is an dissolved private limited company with number 04309851. It was incorporated 22 years, 6 months, 20 days ago, on 24 October 2001 and it was dissolved 10 years, 10 months, 24 days ago, on 19 June 2013. The company address is 8 Priory Works 8 Priory Works, Southend On Sea, SS2 6LD, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 19 Jun 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 18 Apr 2007

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 18 Apr 2007

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 04 Jan 2006

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 22/08/05 from: 1-7 archer house britland estate northbourne road eastbourne east sussex BN22 8PW

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 22/02/05 from: 165 beauchamps drive wickford essex SS11 8NS

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/03; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 04 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 01/04/03 from: 65 raleigh road eastwood leigh on sea essex SS9 5UU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 17 May 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/02 to 30/04/02

Documents

View document PDF

Legacy

Date: 17 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2001

Category: Capital

Type: 88(2)R

Description: Ad 27/10/01--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 30 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 24 Oct 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBER OVERSEAS LTD

17 PLUMBERS ROW,LONDON,E1 1EQ

Number:07935962
Status:ACTIVE
Category:Private Limited Company

CHRIKO LTD

WALTON HOUSE,FELIXSTOWE,IP11 9DS

Number:11685144
Status:ACTIVE
Category:Private Limited Company

LONDON FINANCE & INVESTMENT GROUP P.L.C.

1 ELY PLACE,LONDON,EC1N 6RY

Number:00201151
Status:ACTIVE
Category:Public Limited Company

MONTES DEVELOPMENTS LIMITED

19 FLETCHAMSTEAD HIGHWAY,COVENTRY,CV4 7AW

Number:07969200
Status:ACTIVE
Category:Private Limited Company

OJO CONSULTANCY LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11056500
Status:ACTIVE
Category:Private Limited Company

RSR COMMUNICATIONS LTD

1ST FLOOR MARYLAND HOUSE,SWINTON,M27 6AU

Number:06145604
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