QUATFORD MANAGEMENT LIMITED

Ash Wpbs, Newbridge Wharf Ash Wpbs, Newbridge Wharf, Wolverhampton, WV6 0JX
StatusDISSOLVED
Company No.06938163
CategoryPrivate Limited Company
Incorporated18 Jun 2009
Age15 years
JurisdictionEngland Wales
Dissolution01 Oct 2019
Years4 years, 8 months, 17 days

SUMMARY

QUATFORD MANAGEMENT LIMITED is an dissolved private limited company with number 06938163. It was incorporated 15 years ago, on 18 June 2009 and it was dissolved 4 years, 8 months, 17 days ago, on 01 October 2019. The company address is Ash Wpbs, Newbridge Wharf Ash Wpbs, Newbridge Wharf, Wolverhampton, WV6 0JX.



Company Fillings

Gazette dissolved voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Leslie Crow

Change date: 2016-02-24

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-24

Officer name: Sharon Stephanie Ann Crow

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Jun 2015

Category: Address

Type: AD03

New address: Clapgate Cottage Clap Gate Road Wombourne Wolverhampton WV5 8DB

Documents

View document PDF

Change sail address company with new address

Date: 23 Jun 2015

Category: Address

Type: AD02

New address: Clapgate Cottage Clap Gate Road Wombourne Wolverhampton WV5 8DB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-12

New address: Ash Wpbs, Newbridge Wharf New Road, Newbridge Wolverhampton WV6 0JX

Old address: Clapgate Cottage Clap Gate Road Wombourne Wolverhampton WV5 8DB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2010

Action Date: 18 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-18

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sharon Stephanie Ann Crow

Change date: 2009-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2010

Action Date: 21 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-21

Old address: Clap Gate Cottage Clap Gate Road Wombourne Wolverhampton WV5 8DB

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Leslie Crow

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed sharon stephanie ann crow

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed paul leslie crow

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director yomtov jacobs

Documents

View document PDF

Incorporation company

Date: 18 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C R S PRODUCTS LIMITED

56 MAIN STREET,MELTON MOWBRAY,LE14 3DT

Number:05116873
Status:ACTIVE
Category:Private Limited Company

F2X CONSULTING LIMITED

9/10 THE CRESCENT,WISBECH,PE13 1EH

Number:07890676
Status:ACTIVE
Category:Private Limited Company

IL GUSTO (LINCS) LIMITED

26 IDA ROAD,SKEGNESS,PE25 2AR

Number:11398937
Status:ACTIVE
Category:Private Limited Company

LILY JADE LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11725279
Status:ACTIVE
Category:Private Limited Company

LUV BAGUETTE LTD

629 BORDESLEY GREEN,BIRMINGHAM,B9 5XZ

Number:11835789
Status:ACTIVE
Category:Private Limited Company

NO .39 FINS PARK ROAD N4 LIMITED

39A FINSBURY PARK ROAD,LONDON,N4 2JY

Number:04773001
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