THE QUILT DEC LIMITED

06674061
12 HAVILAND ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7RG

Documents

Documents
Date Category Description Pages
16 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
22 Dec 2020 gazette Gazette Notice Voluntary 1 Buy now
14 Dec 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
16 Oct 2020 officers Termination of appointment of secretary (Christopher Paul Geaves) 1 Buy now
27 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Sep 2019 accounts Annual Accounts 4 Buy now
24 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jan 2019 officers Change of particulars for director (Mrs Amanda Jane Geaves) 2 Buy now
12 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Sep 2018 accounts Annual Accounts 4 Buy now
19 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Sep 2017 accounts Annual Accounts 5 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 May 2017 officers Change of particulars for secretary (Mr Christopher Paul Geaves) 1 Buy now
24 May 2017 officers Change of particulars for director (Mrs Amanda Jane Geaves) 2 Buy now
23 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2016 accounts Annual Accounts 6 Buy now
14 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jun 2016 resolution Resolution 3 Buy now
07 Oct 2015 accounts Annual Accounts 6 Buy now
18 Aug 2015 annual-return Annual Return 4 Buy now
01 Sep 2014 accounts Annual Accounts 6 Buy now
18 Aug 2014 annual-return Annual Return 4 Buy now
30 Jan 2014 change-of-name Certificate Change Of Name Company 3 Buy now
04 Sep 2013 accounts Annual Accounts 11 Buy now
15 Aug 2013 annual-return Annual Return 4 Buy now
17 Sep 2012 accounts Annual Accounts 4 Buy now
17 Aug 2012 annual-return Annual Return 4 Buy now
15 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Mar 2012 officers Change of particulars for secretary (Mr Christopher Paul Geaves) 2 Buy now
12 Mar 2012 officers Change of particulars for secretary (Mr Christopher Paul Geaves) 2 Buy now
08 Nov 2011 officers Change of particulars for director (Mrs Amanda Jane Geaves) 2 Buy now
08 Nov 2011 officers Change of particulars for corporate secretary 2 Buy now
23 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Sep 2011 accounts Annual Accounts 5 Buy now
09 Sep 2011 annual-return Annual Return 4 Buy now
24 Aug 2011 officers Change of particulars for director (Mrs Amanda Jane Geaves) 2 Buy now
13 Oct 2010 accounts Annual Accounts 7 Buy now
17 Aug 2010 annual-return Annual Return 4 Buy now
16 Dec 2009 accounts Annual Accounts 6 Buy now
03 Sep 2009 annual-return Return made up to 15/08/09; full list of members 3 Buy now
12 Feb 2009 address Registered office changed on 12/02/2009 from 5 brackley close bournemouth airport christchurch dorset BH23 6SE 1 Buy now
11 Feb 2009 officers Secretary appointed christopher paul geaves 1 Buy now
11 Feb 2009 officers Appointment terminated secretary geaves & co business services LIMITED 1 Buy now
15 Aug 2008 incorporation Incorporation Company 13 Buy now