Advanced company searchLink opens in new window

RR QUORN LIMITED

Company number 07308595

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)
07 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2014 4.71 Return of final meeting in a members' voluntary winding up
10 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
26 Sep 2013 AD01 Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on 26 September 2013
25 Sep 2013 4.70 Declaration of solvency
25 Sep 2013 600 Appointment of a voluntary liquidator
25 Sep 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
31 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
23 Jul 2013 TM01 Termination of appointment of Hayder Seddiq Tawfik as a director on 21 June 2013
23 Jul 2013 TM01 Termination of appointment of Faisal Al Matar as a director on 21 June 2013
23 Jul 2013 AP01 Appointment of Mr Mark David Newman as a director on 21 June 2013
21 Feb 2013 TM01 Termination of appointment of Richard William Bowen as a director on 31 January 2013
06 Nov 2012 TM01 Termination of appointment of Mohammed Abdel Haq as a director
06 Nov 2012 AP01 Appointment of Hayder Seddiq Tawfik as a director on 10 August 2012
25 Jul 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
10 Apr 2012 AA Full accounts made up to 31 December 2011
11 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Aug 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
02 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
02 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 2
07 Feb 2011 TM01 Termination of appointment of Mishal Al-Musallam as a director
03 Feb 2011 AP01 Appointment of Dr Mohammed Abdel Haq as a director
03 Feb 2011 AP01 Appointment of Faisal Al Matar as a director
10 Jan 2011 AP01 Appointment of Mishal Abdullah Al-Musallam as a director