QUICK CONSTUCTION LTD
Status | ACTIVE |
Company No. | 08326012 |
Category | Private Limited Company |
Incorporated | 11 Dec 2012 |
Age | 11 years, 5 months, 25 days |
Jurisdiction | England 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
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
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
Dissolved compulsory strike off suspended
Date: 09 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 08 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thuyanthan Navarasalingam
Documents
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
Termination director company with name
Date: 27 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thanikan Mahadeva
Documents
Termination secretary company with name
Date: 27 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Thanikan Mahadeva
Documents
Some Companies
28 FOOTS CRAY LANE,SIDCUP,DA14 4NR
Number: | 10957809 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 KEPPLEHILLS DRIVE,ABERDEEN,AB21 9PS
Number: | SC588466 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
16 CHATSWORTH COURT,CHORLEY,PR6 9SA
Number: | 11118640 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 MEAD END,BIGGLESWADE,SG18 8JN
Number: | 08394600 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BOATHOUSE,SHEFFIELD,S4 7ZE
Number: | 05943780 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 HORSELL ROAD,LONDON,N5 1XL
Number: | 10298175 |
Status: | ACTIVE |
Category: | Private Limited Company |