QUICK VANS (NORTH EAST) LTD
Status | LIQUIDATION |
Company No. | 08160163 |
Category | Private Limited Company |
Incorporated | 27 Jul 2012 |
Age | 11 years, 10 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
QUICK VANS (NORTH EAST) LTD is an liquidation private limited company with number 08160163. It was incorporated 11 years, 10 months, 12 days ago, on 27 July 2012. The company address is Bizspace, Steel House Plot 4300, Solent Business Park Bizspace, Steel House Plot 4300, Solent Business Park, Fareham, PO15 7FP, Hampshire.
Company Fillings
Change registered office address company with date old address new address
Date: 30 May 2023
Action Date: 30 May 2023
Category: Address
Type: AD01
Change date: 2023-05-30
Old address: Market House 21 Lenten Street Alton Hampshire GU34 1HG
New address: Bizspace, Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP
Documents
Liquidation voluntary appointment of liquidator
Date: 25 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 25 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 15 Aug 2022
Action Date: 27 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-27
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 03 Aug 2021
Action Date: 27 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-27
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 24 Aug 2020
Action Date: 27 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-27
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 05 Aug 2019
Action Date: 27 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-27
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 06 Aug 2018
Action Date: 27 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-27
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 07 Aug 2017
Action Date: 27 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-27
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 27 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-27
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 27 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-27
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 27 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-27
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 27 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-27
Documents
Legacy
Date: 08 Aug 2013
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified This document was removed from the public register on 02/12/2013 as it was invalid or ineffective
Documents
Appoint person director company with name
Date: 15 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Peter Thurgood
Documents
Capital allotment shares
Date: 09 Oct 2012
Action Date: 28 Jul 2012
Category: Capital
Type: SH01
Date: 2012-07-28
Capital : 100 GBP
Documents
Some Companies
SUITE 108 CHASE BUSINESS CENTRE,LONDON,
Number: | 09137773 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 MAIN STREET,BALLYCLARE,BT39 9AA
Number: | NI621861 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8-12,LONDON,SE5 9LB
Number: | 04649654 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROUTE ONE SOLUTIONS (KIT DIRECT LTD),CAMBERLEY,GU15 1DL
Number: | 03383900 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 WHARF STREET,LONDON,SE8 3GE
Number: | 07443217 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPA HOUSE, GOLDSTONE VILLAS,EAST SUSSEX,BN3 3RQ
Number: | 06022792 |
Status: | ACTIVE |
Category: | Private Limited Company |