QUICK CONSTUCTION LTD

08326012 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.08326012
CategoryPrivate Limited Company
Incorporated11 Dec 2012
Age11 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

QUICK CONSTUCTION LTD is an active private limited company with number 08326012. It was incorporated 11 years, 5 months, 25 days ago, on 11 December 2012. The company address is 08326012 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Default companies house registered office address applied

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Address

Type: RP05

Default address: PO Box 4385, 08326012 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2023-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2023

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-25

Officer name: Felthman Philip

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2023

Action Date: 25 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Felthman Philip

Cessation date: 2022-01-25

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Address

Type: AD01

Old address: , 61 Parkgate Road, Coventry, CV6 4GB, England

Change date: 2021-07-05

New address: 61 Parkgate Road Coventry CV6 4GB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Address

Type: AD01

Old address: , 14 Thomas Lane Street, Coventry, CV6 7FD, England

Change date: 2021-07-05

New address: 61 Parkgate Road Coventry CV6 4GB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2020

Action Date: 05 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Felthman Philip

Notification date: 2019-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2020

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Felthman Philip

Appointment date: 2019-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2020

Action Date: 13 Sep 2020

Category: Address

Type: AD01

Old address: , 134 Fore Street, London, N18 2XA

New address: 61 Parkgate Road Coventry CV6 4GB

Change date: 2020-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2020

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry Sivaramen Murday

Termination date: 2019-11-05

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2020

Action Date: 05 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-05

Psc name: Harry Sivaramen Murday

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-19

New address: 61 Parkgate Road Coventry CV6 4GB

Old address: , 15a Aldersey Gardens, Barking, Essex, IG11 9UG

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2015

Action Date: 14 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-14

Officer name: Mr Harry Sivaramen Murday

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2015

Action Date: 14 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-14

Officer name: Thuyanthan Navarasalingam

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 11 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-11

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thuyanthan Navarasalingam

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2014

Action Date: 08 Jan 2014

Category: Address

Type: AD01

Old address: , 12 Burns Avenue, Southall, UB1 2LP, England

Change date: 2014-01-08

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thanikan Mahadeva

Documents

View document PDF

Termination secretary company with name

Date: 27 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thanikan Mahadeva

Documents

View document PDF

Incorporation company

Date: 11 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPRIGHT LIMITED

28 FOOTS CRAY LANE,SIDCUP,DA14 4NR

Number:10957809
Status:ACTIVE
Category:Private Limited Company

CONTINENTAL BUFFET LIMITED

51 KEPPLEHILLS DRIVE,ABERDEEN,AB21 9PS

Number:SC588466
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JUST LANYARDS LIMITED

16 CHATSWORTH COURT,CHORLEY,PR6 9SA

Number:11118640
Status:ACTIVE
Category:Private Limited Company

SAMEWORLD (UK) LIMITED

41 MEAD END,BIGGLESWADE,SG18 8JN

Number:08394600
Status:ACTIVE
Category:Private Limited Company

SHEFFIELD NARROWBOATS LIMITED

THE BOATHOUSE,SHEFFIELD,S4 7ZE

Number:05943780
Status:ACTIVE
Category:Private Limited Company

THE OTHER KINGDOM LTD.

25 HORSELL ROAD,LONDON,N5 1XL

Number:10298175
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