QUIRKY QUAIL LIMITED

6 Harvest Hill Cottage Oak Lane 6 Harvest Hill Cottage Oak Lane, Coventry, CV5 9DB, England
StatusDISSOLVED
Company No.09941075
CategoryPrivate Limited Company
Incorporated07 Jan 2016
Age8 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution17 Dec 2019
Years4 years, 4 months, 28 days

SUMMARY

QUIRKY QUAIL LIMITED is an dissolved private limited company with number 09941075. It was incorporated 8 years, 4 months, 7 days ago, on 07 January 2016 and it was dissolved 4 years, 4 months, 28 days ago, on 17 December 2019. The company address is 6 Harvest Hill Cottage Oak Lane 6 Harvest Hill Cottage Oak Lane, Coventry, CV5 9DB, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Roxanne Ellenor Payne

Change date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joshua Francis Payne

Cessation date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Joshua Francis Payne

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Roxanne Ellenor Payne

Change date: 2018-02-19

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Roxanne Ellenor Payne

Change date: 2018-02-19

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-19

Officer name: Mr Joshua Francis Payne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-19

Old address: 17 Anderson Road Erdington Birmingham B23 6NL United Kingdom

New address: 6 Harvest Hill Cottage Oak Lane Allesley Coventry CV5 9DB

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joshua Francis Payne

Change date: 2018-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2016

Action Date: 17 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-17

Officer name: Mr Joshua Payne

Documents

View document PDF

Incorporation company

Date: 07 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:04822175
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BLUE DIAMOND TRADERS LIMITED

8 LAMBTON PLACE,LEEDS,LS8 5PF

Number:11195304
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HAK DEVELOPMENTS LIMITED

27 JUDKIN COURT,CARDIFF,CF10 5AU

Number:11025278
Status:ACTIVE
Category:Private Limited Company

OAKALLS PROPERTY SERVICES LIMITED

SLOANE SQUARE HOUSE 1 HOLBEIN PLACE,LONDON,SW1W 8NS

Number:10333932
Status:ACTIVE
Category:Private Limited Company

SUTTON DRINKS LIMITED

31 SUMMERVILLE GARDENS,SURREY,SM1 2BU

Number:06399696
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TOP DOWN MANAGEMENT (EMEA) LTD

REGUS, OFFICE 222,READING,RG2 6UB

Number:11887014
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