QUINNS CONSTRUCTION LTD

3 Wilks Hill 3 Wilks Hill, Durham, DH7 9RX, County Durham
StatusDISSOLVED
Company No.08999506
CategoryPrivate Limited Company
Incorporated16 Apr 2014
Age10 years, 28 days
JurisdictionEngland Wales
Dissolution11 Jun 2019
Years4 years, 11 months, 3 days

SUMMARY

QUINNS CONSTRUCTION LTD is an dissolved private limited company with number 08999506. It was incorporated 10 years, 28 days ago, on 16 April 2014 and it was dissolved 4 years, 11 months, 3 days ago, on 11 June 2019. The company address is 3 Wilks Hill 3 Wilks Hill, Durham, DH7 9RX, County Durham.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 28 Jun 2018

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jun 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jun 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2018

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan James Mark Quinn

Notification date: 2016-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2017

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-01

Officer name: Roger Donald Wiltshire

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Address

Type: AD01

New address: 3 Wilks Hill Quebec Durham County Durham DH7 9RX

Change date: 2017-11-28

Old address: Treesign House 21 Cook Avenue Durham DH7 7BB United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2015

Action Date: 01 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-01

Old address: Treesign House Brandon Village Durham DH7 8SX

New address: Treesign House 21 Cook Avenue Durham DH7 7BB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: Jonathon Quinn

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Apr 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 16 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROSBY ROAD LIMITED

36B CAMBRIDGE ROAD,ILFORD,IG3 8LU

Number:11306949
Status:ACTIVE
Category:Private Limited Company

EUROPEAN OPERA CENTRE

1 HAIGH STREET,LIVERPOOL,L3 8QB

Number:09734788
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GAELECTRIC DEVELOPMENTS LIMITED

PORTVIEW HOUSE,RINGSEND,4

Number:FC030371
Status:ACTIVE
Category:Other company type

HOLISTIC EMAIL MARKETING LTD

21-23 CROYDON ROAD,CATERHAM,CR3 6PA

Number:08394077
Status:ACTIVE
Category:Private Limited Company

SEU KM TRANSPORT LTD

1 POULTON CLOSE,DOVER,CT17 0HL

Number:11733655
Status:ACTIVE
Category:Private Limited Company

SM INSTALLATIONS LTD

203 WEST STREET,FAREHAM,PO16 0EN

Number:10485303
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