QUARSOL LIMITED

51 Kings Drive 51 Kings Drive, Bridgwater, TA7 0HJ, England
StatusACTIVE
Company No.07406902
CategoryPrivate Limited Company
Incorporated14 Oct 2010
Age13 years, 7 months, 3 days
JurisdictionEngland Wales
Dissolution17 Feb 2015
Years9 years, 3 months

SUMMARY

QUARSOL LIMITED is an active private limited company with number 07406902. It was incorporated 13 years, 7 months, 3 days ago, on 14 October 2010 and it was dissolved 9 years, 3 months ago, on 17 February 2015. The company address is 51 Kings Drive 51 Kings Drive, Bridgwater, TA7 0HJ, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Oct 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Erica Calder

Termination date: 2022-10-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-03

Officer name: Mrs Diana Erica Calder

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-19

Old address: C/O E Bagg - Accounts 26 Etsome Terrace Somerton Somerset TA11 6LD

New address: 51 Kings Drive Westonzoyland Bridgwater TA7 0HJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Address

Type: AD01

New address: C/O E Bagg - Accounts 26 Etsome Terrace Somerton Somerset TA11 6LD

Change date: 2016-01-19

Old address: 26 Etsome Terrace Somerton Somerset TA11 6LD England

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2016

Action Date: 08 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-08

Officer name: Edna Monica Calder

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jan 2016

Action Date: 08 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edna Monica Calder

Termination date: 2015-05-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jan 2016

Action Date: 08 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edna Monica Calder

Termination date: 2015-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2016

Action Date: 08 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-08

Officer name: Edna Monica Calder

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-19

Old address: C/O Hockmans Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE

New address: C/O E Bagg - Accounts 26 Etsome Terrace Somerton Somerset TA11 6LD

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date

Date: 16 May 2015

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2015

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Administrative restoration company

Date: 16 May 2015

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 17 Feb 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Nov 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2011

Action Date: 07 Dec 2011

Category: Address

Type: AD01

Old address: 23 Kewferry Road Northwood Middx HA6 2NS United Kingdom

Change date: 2011-12-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Legacy

Date: 12 Apr 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Incorporation company

Date: 14 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMUNITY PUBLISHERS LIMITED

80A ASHFIELD STREET,LONDON,E1 2BJ

Number:09076746
Status:ACTIVE
Category:Private Limited Company

HANKOV CONSTRUCTION LTD

75 FIELD AVENUE,CANTERBURY,CT1 1TR

Number:07223235
Status:ACTIVE
Category:Private Limited Company

HUB INVESTMENTS LIMITED

6 DUKE STREET,LONDON,SW1Y 6BN

Number:10344150
Status:ACTIVE
Category:Private Limited Company

ILIFE LIMITED

93 WINDUS ROAD,LONDON,N16 6UR

Number:09239957
Status:ACTIVE
Category:Private Limited Company

IT BRITPOL LIMITED

56 BOSTON ROAD,LONDON,W7 3TR

Number:10093085
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE GREAT KITCHEN PROJECT LIMITED

HOOK PLACE HOOK LANE,CHICHESTER,PO20 3TS

Number:10148590
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