QUICKSILVER SOLUTIONS LIMITED

1 Lonsdale Road, Leamington Spa, CV32 7EP, England
StatusDISSOLVED
Company No.06295525
CategoryPrivate Limited Company
Incorporated28 Jun 2007
Age16 years, 9 months, 29 days
JurisdictionEngland Wales
Dissolution16 Jul 2019
Years4 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

View document PDF

Gazette notice voluntary

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / paul stephenson / 23/05/2009

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/08 to 31/03/08

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 27 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 28 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTUTE CAPITAL PLC

17 GROSVENOR STREET GROSVENOR STREET,LONDON,W1K 4QG

Number:10407229
Status:ACTIVE
Category:Public Limited Company

BGL GROUP LIMITED

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

SOMERTON WORKS LLP

SUITE 11 CHALKWELL LAWNS,WESTCLIFF ON SEA,SS0 9HR

Number:OC407565
Status:ACTIVE
Category:Limited Liability Partnership

SWAN ESTATES AB LIMITED

213 UPPER BROCKLEY ROAD,LONDON,SE4 1SY

Number:11218094
Status:ACTIVE
Category:Private Limited Company

THE TECHNOLOGY BARN LTD

THE TECHNOLOGY BARN,CONGLETON,CW12 1LB

Number:09544299
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