QUINCY CONSULTING LTD
Status | DISSOLVED |
Company No. | 08710587 |
Category | Private Limited Company |
Incorporated | 30 Sep 2013 |
Age | 10 years, 8 months |
Jurisdiction | England Wales |
Dissolution | 27 Feb 2024 |
Years | 3 months, 3 days |
SUMMARY
QUINCY CONSULTING LTD is an dissolved private limited company with number 08710587. It was incorporated 10 years, 8 months ago, on 30 September 2013 and it was dissolved 3 months, 3 days ago, on 27 February 2024. The company address is 25 Andrews Way, Salisbury, SP2 8QR, Wiltshire.
Company Fillings
Dissolved compulsory strike off suspended
Date: 16 Jan 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 19 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-19
Documents
Change person director company with change date
Date: 16 Aug 2023
Action Date: 17 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-17
Officer name: Mrs Emma Joan Louise Harrison
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2023
Action Date: 16 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-16
New address: 25 Andrews Way Salisbury Wiltshire SP2 8QR
Old address: Military House Castle Street Chester CH1 2DS United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2023
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Accounts with accounts type unaudited abridged
Date: 29 May 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 25 May 2018
Action Date: 25 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-25
Officer name: Mrs Emma Joan Louise Harrison
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Change person director company with change date
Date: 26 Sep 2017
Action Date: 21 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Emma Joan Louise Harrison
Change date: 2017-09-21
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 13 Jan 2017
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-13
Officer name: Mrs Emma Joan Louise Harrison
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2017
Action Date: 13 Jan 2017
Category: Address
Type: AD01
Old address: 32 Roedean Gardens Roedean Gardens Urmston Manchester M41 6WL
New address: Military House Castle Street Chester CH1 2DS
Change date: 2017-01-13
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Incorporation company
Date: 30 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
20 MILLBANK LANE,ABERDEEN,AB25 3YG
Number: | SC595938 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 UNION STREET,GREENOCK,PA16 8DD
Number: | SC615154 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HOLLINS MILL LANE,SOWERBY BRIDGE,HX6 2QG
Number: | 10613322 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 OAK ROAD,LIVERPOOL,L36 5XZ
Number: | 07483804 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 DUNRAVEN PLACE,BRIDGEND,CF31 1JF
Number: | 11834625 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARENCE HOUSE,ROYAL LEAMINGTON SPA,CV31 2AD
Number: | 04195834 |
Status: | ACTIVE |
Category: | Private Limited Company |