QUARTZ CONSULTANCY & TRAINING LIMITED

Ferndale Cottage 32 Rasen Rd Ferndale Cottage 32 Rasen Rd, Market Rasen, LN8 3XL
StatusDISSOLVED
Company No.06539464
CategoryPrivate Limited Company
Incorporated19 Mar 2008
Age16 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution18 Jun 2019
Years4 years, 10 months, 15 days

SUMMARY

QUARTZ CONSULTANCY & TRAINING LIMITED is an dissolved private limited company with number 06539464. It was incorporated 16 years, 1 month, 15 days ago, on 19 March 2008 and it was dissolved 4 years, 10 months, 15 days ago, on 18 June 2019. The company address is Ferndale Cottage 32 Rasen Rd Ferndale Cottage 32 Rasen Rd, Market Rasen, LN8 3XL.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 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: 22 Mar 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

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: 09 Apr 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2014

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: 07 Apr 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 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: 27 Mar 2013

Action Date: 19 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2012

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: 26 Mar 2012

Action Date: 19 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2011

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: 06 Apr 2011

Action Date: 19 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2011

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: 09 Apr 2010

Action Date: 19 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-19

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jean-Marie Blakeley

Change date: 2010-03-01

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Michael David Blakeley

Documents

View document PDF

Change sail address company

Date: 09 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/09; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 24/03/08\gbp si 2@1=2\gbp ic 1/3\

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed jean-marie blakeley

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed michael david blakeley

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary form 10 secretaries fd LTD

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director form 10 directors fd LTD

Documents

View document PDF

Incorporation company

Date: 19 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DORE BREWERY LIMITED

NO.1 VELOCITY,SHEFFIELD,S1 4BY

Number:08793762
Status:ACTIVE
Category:Private Limited Company

GILT-EDGED INVESTMENTS LIMITED

KENT INNOVATION CENTRE,BROADSTAIRS,CT10 2QQ

Number:02438688
Status:ACTIVE
Category:Private Limited Company

MYCELL FIRE SERVICES LTD

UNIT 3 MERCHANT,ASHFORD,TN25 6SX

Number:11099756
Status:ACTIVE
Category:Private Limited Company

PAUL CHENEY PROPERTY SERVICES LIMITED

ROOM 3 4 TANNERY HOUSE, TANNERY LANE,WOKING,GU23 7EF

Number:07327422
Status:ACTIVE
Category:Private Limited Company

PEAK PROPERTY MAINTENANCE LIMITED

6 NOTTINGHAM ROAD,NOTTINGHAM,NG10 1HP

Number:09103133
Status:ACTIVE
Category:Private Limited Company

SB ACCOUNTING LIMITED

XL BUSINESS SOLUTIONS PREMIER HOUSE,CLECKHEATON,BD19 3TT

Number:07529682
Status:LIQUIDATION
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