QUARRINGTON LTD
Status | DISSOLVED |
Company No. | 09485242 |
Category | Private Limited Company |
Incorporated | 12 Mar 2015 |
Age | 9 years, 1 month, 14 days |
Jurisdiction | England Wales |
Dissolution | 02 Apr 2024 |
Years | 24 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
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
Gazette filings brought up to date
Date: 18 Jan 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 21 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Capital name of class of shares
Date: 14 Jul 2015
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 14 Jul 2015
Action Date: 06 May 2015
Category: Capital
Type: SH02
Date: 2015-05-06
Documents
Capital allotment shares
Date: 14 Jul 2015
Action Date: 06 May 2015
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2015-05-06
Documents
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
Change of name notice
Date: 15 Jun 2015
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
Some Companies
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) |
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 |
136 ST. ALBANS ROAD,WATFORD,WD24 4FT
Number: | 10187235 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10102366 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |