QUARRINGTON LTD

Quarrington Farm Quarrington Farm, Durham, DH6 5NN, England
StatusDISSOLVED
Company No.09485242
CategoryPrivate Limited Company
Incorporated12 Mar 2015
Age9 years, 1 month, 14 days
JurisdictionEngland Wales
Dissolution02 Apr 2024
Years24 days

SUMMARY

QUARRINGTON LTD is an dissolved private limited company with number 09485242. It was incorporated 9 years, 1 month, 14 days ago, on 12 March 2015 and it was dissolved 24 days ago, on 02 April 2024. The company address is Quarrington Farm Quarrington Farm, Durham, DH6 5NN, England.



Company Fillings

Gazette dissolved compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2019

Action Date: 27 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-27

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip David Johnson

Appointment date: 2017-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-10

Officer name: Sally Johnson

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 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: 18 Apr 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Resolution

Date: 21 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 16 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed caycom LTD\certificate issued on 16/07/15

Documents

View document PDF

Capital name of class of shares

Date: 14 Jul 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Jul 2015

Action Date: 06 May 2015

Category: Capital

Type: SH02

Date: 2015-05-06

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2015

Action Date: 06 May 2015

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2015-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-06

Officer name: Andrew Richard Maddison Johnson

Documents

View document PDF

Change of name notice

Date: 15 Jun 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-06

Officer name: Sally Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Coetzer

Termination date: 2015-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2015

Action Date: 06 May 2015

Category: Address

Type: AD01

New address: Quarrington Farm Old Quarrington Durham DH6 5NN

Change date: 2015-05-06

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Incorporation company

Date: 12 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FR MEDICAL SERVICES LTD

32 SINGLETON WAY,SOUTHAMPTON,SO40 8XW

Number:10093019
Status:ACTIVE
Category:Private Limited Company

FRIENDS OF THE LONDON JEWISH HOSPITAL LIMITED(THE)

AMELIE HOUSE MAURICE AND VIVIENNE WOHL CAMPUS,LONDON,NW11 9DQ

Number:00267419
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SHILOH CHILDCARE LTD

30 GLOSSOP STREET,DERBY,DE24 8DU

Number:05933364
Status:ACTIVE
Category:Private Limited Company

SIGNIA SPACE MANAGEMENT LIMITED

14 OXFORD ROAD,HARROW,HA3 7RG

Number:09751660
Status:ACTIVE
Category:Private Limited Company

SUPER VISION SECURITY LIMITED

136 ST. ALBANS ROAD,WATFORD,WD24 4FT

Number:10187235
Status:ACTIVE
Category:Private Limited Company

TJB IT LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10102366
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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