Advanced company searchLink opens in new window

QUICKNESS LIMITED

Company number 01552582

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2022 DS01 Application to strike the company off the register
18 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Strike off 03/02/2022
27 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
01 Jul 2021 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 1 July 2021
07 May 2021 RP04CS01 Second filing of Confirmation Statement dated 4 March 2017
30 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
07 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
17 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
27 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
27 Jan 2020 TM01 Termination of appointment of Everdirector Limited as a director on 22 January 2020
18 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
24 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
20 Aug 2018 TM01 Termination of appointment of Claire Victoria Larbey as a director on 13 August 2018
20 Aug 2018 AP01 Appointment of Debra Alison Jukes as a director on 13 August 2018
13 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
16 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
13 Dec 2017 AD01 Registered office address changed from Eversheds Llp 70 Great Bridgewater Street Manchester M1 5ES to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 13 December 2017
10 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 07/05/2021.
13 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
31 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
09 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
28 Jan 2016 TM01 Termination of appointment of Alasdair Ian Outhwaite as a director on 28 January 2016
28 Jan 2016 AP01 Appointment of Ms Claire Victoria Larbey as a director on 28 January 2016