QUICKSILVER SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 06295525 |
Category | Private Limited Company |
Incorporated | 28 Jun 2007 |
Age | 16 years, 9 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 16 Jul 2019 |
Years | 4 years, 9 months, 11 days |
SUMMARY
QUICKSILVER SOLUTIONS LIMITED is an dissolved private limited company with number 06295525. It was incorporated 16 years, 9 months, 29 days ago, on 28 June 2007 and it was dissolved 4 years, 9 months, 11 days ago, on 16 July 2019. The company address is 1 Lonsdale Road, Leamington Spa, CV32 7EP, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Apr 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change account reference date company previous extended
Date: 22 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2018
Action Date: 07 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-07
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Change person director company with change date
Date: 22 Mar 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-22
Officer name: Paul Robert Stephenson
Documents
Termination secretary company with name termination date
Date: 22 Mar 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-03-22
Officer name: Phillippa Ann Stephenson
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2017
Action Date: 22 Mar 2017
Category: Address
Type: AD01
New address: 1 Lonsdale Road Leamington Spa CV32 7EP
Old address: 5 Percy Terrace Royal Leamington Spa Warwickshire CV32 5PG
Change date: 2017-03-22
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Confirmation statement with updates
Date: 07 Jul 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2016
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: 14 Jul 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 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: 05 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2013
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: 20 Jul 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 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: 19 Jul 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2012
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 Aug 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Change person secretary company with change date
Date: 17 Aug 2011
Action Date: 15 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Phillippa Ann Spark
Change date: 2010-10-15
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 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: 11 Aug 2010
Action Date: 28 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-28
Documents
Change person director company with change date
Date: 11 Aug 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-28
Officer name: Paul Robert Stephenson
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 09 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/09; full list of members
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars phillippa ann spark logged form
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / phillippa spark / 11/08/2009
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / paul stephenson / 23/05/2009
Documents
Legacy
Date: 16 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 16/06/2009 from 60 aspen close ealing london W5 4YQ
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/08; full list of members
Documents
Legacy
Date: 28 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/08 to 31/03/08
Documents
Legacy
Date: 27 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 27/07/07 from: the studio, st nicholas close elstree herts. WD6 3EW
Documents
Legacy
Date: 27 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 27 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
17 GROSVENOR STREET GROSVENOR STREET,LONDON,W1K 4QG
Number: | 10407229 |
Status: | ACTIVE |
Category: | Public Limited Company |
PEGASUS HOUSE,PETERBOROUGH,PE2 6YS
Number: | 02593690 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIAN TOTTY SIGNS & DESIGN LIMITED
CROOKES STREET,BARNSLEY,S70 6BX
Number: | 01563754 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 11 CHALKWELL LAWNS,WESTCLIFF ON SEA,SS0 9HR
Number: | OC407565 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
213 UPPER BROCKLEY ROAD,LONDON,SE4 1SY
Number: | 11218094 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TECHNOLOGY BARN,CONGLETON,CW12 1LB
Number: | 09544299 |
Status: | ACTIVE |
Category: | Private Limited Company |