QUARTZ POINT LIMITED

Millshaw Millshaw, Leeds, LS11 8EG, West Yorkshire
StatusDISSOLVED
Company No.06557355
CategoryPrivate Limited Company
Incorporated07 Apr 2008
Age16 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution11 Feb 2020
Years4 years, 3 months, 11 days

SUMMARY

QUARTZ POINT LIMITED is an dissolved private limited company with number 06557355. It was incorporated 16 years, 1 month, 15 days ago, on 07 April 2008 and it was dissolved 4 years, 3 months, 11 days ago, on 11 February 2020. The company address is Millshaw Millshaw, Leeds, LS11 8EG, West Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2019-11-14

Documents

View document PDF

Legacy

Date: 29 Oct 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 29 Oct 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/10/19

Documents

View document PDF

Resolution

Date: 29 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-01

Officer name: Alan Matthew Syers

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Mr Robert Marshall

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-01

Officer name: Mr Alan Matthew Syers

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-01

Officer name: Paul Terence Millington

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 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: 09 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2016

Action Date: 30 Mar 2016

Category: Capital

Type: SH01

Capital : 1,000,100 GBP

Date: 2016-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 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: 21 May 2015

Action Date: 07 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-07

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 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: 28 Apr 2014

Action Date: 07 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-07

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 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: 10 Apr 2013

Action Date: 07 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-07

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roderick Michael Evans

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Marcus

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Bell

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Marcus

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2012

Action Date: 07 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-07

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2012

Action Date: 13 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Millinton

Change date: 2012-04-13

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Marshall

Documents

View document PDF

Termination secretary company with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart Jobbins

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Memorandum articles

Date: 08 Aug 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 08 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2011

Action Date: 07 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-07

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2011

Action Date: 25 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Drummond Bell

Change date: 2010-11-25

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Resolution

Date: 28 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 07 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-07

Documents

View document PDF

Move registers to sail company

Date: 14 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 07 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Millinton

Change date: 2010-04-07

Documents

View document PDF

Change sail address company

Date: 14 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA01

New date: 2009-03-31

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/04/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr alan matthew syers

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director philip turner

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Capital

Type: 88(2)

Description: Ad 07/05/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 06/05/08

Documents

View document PDF

Resolution

Date: 23 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ian gilbert

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed stuart jobbins

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Officers

Type: 288a

Description: Director appointed john drummond bell

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Officers

Type: 288a

Description: Director appointed philip arthur turner

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Officers

Type: 288a

Description: Director appointed paul millinton

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary richard jaques

Documents

View document PDF

Certificate change of name company

Date: 10 May 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed still smile LIMITED\certificate issued on 16/05/08

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288a

Description: Director appointed ian michael gilbert

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed richard charles jaques

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director york place company nominees LIMITED

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Address

Type: 287

Description: Registered office changed on 06/05/2008 from 12 york place leeds west yorkshire LS1 2DS england

Documents

View document PDF

Incorporation company

Date: 07 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:04143527
Status:ACTIVE
Category:Private Limited Company

CYPRO LTD

LEVEL 39, ONE CANADA SQUARE,LONDON,E14 5AB

Number:07363474
Status:ACTIVE
Category:Private Limited Company

LIME GREEN HYGIENE LTD

RAMSBURY HOUSE,HUNGERFORD,RG17 0EY

Number:09204697
Status:ACTIVE
Category:Private Limited Company

METAL INSPIRATIONS LIMITED

59 BATHURST WALK,IVER,SL0 9EF

Number:04072416
Status:ACTIVE
Category:Private Limited Company

MIKE PICKIN LIMITED

21 GRANGETHORPE ROAD,MANCHESTER,M41 9HT

Number:10058020
Status:ACTIVE
Category:Private Limited Company

SARUEBEE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11184727
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