THE QUILT DEC LIMITED

12 Haviland Road Ferndown Industrial Estate, Wimborne, BH21 7RG, Dorset, England
StatusDISSOLVED
Company No.06674061
CategoryPrivate Limited Company
Incorporated15 Aug 2008
Age15 years, 10 months
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 30 days

SUMMARY

THE QUILT DEC LIMITED is an dissolved private limited company with number 06674061. It was incorporated 15 years, 10 months ago, on 15 August 2008 and it was dissolved 3 years, 2 months, 30 days ago, on 16 March 2021. The company address is 12 Haviland Road Ferndown Industrial Estate, Wimborne, BH21 7RG, Dorset, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2020

Action Date: 26 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-26

Officer name: Christopher Paul Geaves

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2019

Action Date: 12 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Amanda Jane Geaves

Change date: 2019-01-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2019

Action Date: 12 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Amanda Jane Geaves

Change date: 2019-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Change person secretary company with change date

Date: 25 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-05-23

Officer name: Mr Christopher Paul Geaves

Documents

View document PDF

Change person director company with change date

Date: 24 May 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Amanda Jane Geaves

Change date: 2017-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2017

Action Date: 23 May 2017

Category: Address

Type: AD01

New address: 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG

Old address: Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW

Change date: 2017-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Resolution

Date: 14 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Certificate change of name company

Date: 30 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bosley studios LIMITED\certificate issued on 30/01/14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2012

Action Date: 15 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-15

Old address: Unit 2 446 Commercial Road Aviation Park West Bournemouth Airport Christchurch Dorset BH23 6NW England

Documents

View document PDF

Change person secretary company with change date

Date: 13 Mar 2012

Action Date: 17 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-10-17

Officer name: Mr Christopher Paul Geaves

Documents

View document PDF

Change person secretary company with change date

Date: 12 Mar 2012

Action Date: 17 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Christopher Paul Geaves

Change date: 2011-10-17

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2011

Action Date: 17 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-17

Officer name: Mrs Amanda Jane Geaves

Documents

View document PDF

Change corporate secretary company

Date: 08 Nov 2011

Category: Officers

Sub Category: Officers

Type: CH04

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Sep 2011

Action Date: 23 Sep 2011

Category: Address

Type: AD01

Old address: 21 Bosley Way Christchurch Dorset BH23 2HF Uk

Change date: 2011-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2011

Action Date: 15 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-15

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2011

Action Date: 06 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Amanda Jane Geaves

Change date: 2010-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 15 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 12/02/2009 from 5 brackley close bournemouth airport christchurch dorset BH23 6SE

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed christopher paul geaves

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary geaves & co business services LIMITED

Documents

View document PDF

Incorporation company

Date: 15 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE BARREL LIMITED

171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE

Number:06838880
Status:ACTIVE
Category:Private Limited Company

DRINKS BROKERS ECO SOLUTIONS LIMITED

7 THE CLOSE,NORWICH,NR1 4DJ

Number:11180071
Status:ACTIVE
Category:Private Limited Company

NOTEWORTHY LIMITED

152 BUCKINGHAM PALACE ROAD,LONDON,SW1W 9TR

Number:09283211
Status:ACTIVE
Category:Private Limited Company

RUGBY CUTTING SERVICES LIMITED

16 BINLEY ROAD,COVENTRY,CV3 1HZ

Number:10322816
Status:ACTIVE
Category:Private Limited Company

SEQUIN STONE LIMITED

UNIT 35 UNION MILLS,HUDDERSFIELD,HD3 4NB

Number:02162747
Status:ACTIVE
Category:Private Limited Company

TECHENGINE UK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08624989
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