FIRST QUOTE RENDERING LIMITED

149a Avon Road, Upminster Cranham, RM14 1RQ, Essex, England
StatusDISSOLVED
Company No.08541223
CategoryPrivate Limited Company
Incorporated23 May 2013
Age11 years, 8 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 7 months, 4 days

SUMMARY

FIRST QUOTE RENDERING LIMITED is an dissolved private limited company with number 08541223. It was incorporated 11 years, 8 days ago, on 23 May 2013 and it was dissolved 3 years, 7 months, 4 days ago, on 27 October 2020. The company address is 149a Avon Road, Upminster Cranham, RM14 1RQ, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 18 Feb 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-11

New address: 149a Avon Road Upminster Cranham Essex RM14 1RQ

Old address: 75 Main Road Gidea Park Romford Essex RM2 5EL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 22 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Philip Thomas

Notification date: 2017-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Louise Martin

Termination date: 2016-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Philip Thomas

Appointment date: 2016-10-28

Documents

View document PDF

Second filing of annual return with made up date

Date: 21 Oct 2016

Action Date: 23 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-05-23

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2016

Action Date: 30 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-30

Capital : 2 GBP

Documents

View document PDF

Annual return company

Date: 31 May 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2015

Action Date: 09 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-09

Officer name: Michelle Louise Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michelle Louise Taylor

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Saban

Documents

View document PDF

Incorporation company

Date: 23 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKKUS 1966 LTD

293 NORTHFIELD AVENUE,EALING,W5 4XB

Number:11860345
Status:ACTIVE
Category:Private Limited Company

ASSIGNPRO LIMITED

3 CORN BANK,HUDDERSFIELD,HD4 7DR

Number:07082556
Status:ACTIVE
Category:Private Limited Company

CAPPARD ESTATES LIMITED

101 ROWLANDS AVENUE,PINNER,HA5 4AW

Number:08953571
Status:ACTIVE
Category:Private Limited Company

MOMENTUM HOSPITALITY RECRUITMENT LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09126766
Status:ACTIVE
Category:Private Limited Company

OBS-GYN LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA

Number:09739699
Status:ACTIVE
Category:Private Limited Company

ON BOARD DEFENCE LTD

UNIT 3,BANBURY,OX16 5TY

Number:04515993
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