QUADRANT COURT OFFICES LIMITED

26/28 Goodall Street, Walsall, WS1 1QL, West Midlands
StatusLIQUIDATION
Company No.06967766
CategoryPrivate Limited Company
Incorporated21 Jul 2009
Age14 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

QUADRANT COURT OFFICES LIMITED is an liquidation private limited company with number 06967766. It was incorporated 14 years, 11 months, 17 days ago, on 21 July 2009. The company address is 26/28 Goodall Street, Walsall, WS1 1QL, West Midlands.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Oct 2023

Action Date: 11 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-11

Documents

View document PDF

Liquidation disclaimer notice

Date: 01 May 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-20

Old address: Quadrant Court 49 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th United Kingdom

New address: 26/28 Goodall Street Walsall West Midlands WS1 1QL

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irene Pemberton

Termination date: 2022-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Resolution

Date: 15 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 15 Feb 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-30

Old address: Crown House 123 Hagley Road Edgbaston Birmingham West Mildands B16 8LD England

New address: Quadrant Court 49 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2015

Action Date: 17 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-17

Capital : 10,907 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-08

Old address: Somerville House 20-22 Harborne Road Edgbaston Birmingham West Midlands B15 3AA

New address: Crown House 123 Hagley Road Edgbaston Birmingham West Mildands B16 8LD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 21 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 21 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Irene Pemberton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2013

Action Date: 21 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-21

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2012-09-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 11 Oct 2012

Action Date: 21 Apr 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2010-04-21

Form type: AR01

Documents

View document PDF

Termination director company with name

Date: 17 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Mason

Documents

View document PDF

Appoint person director company with name

Date: 07 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: George Mason

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2012

Action Date: 21 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 21 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Mason

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Mason

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 21 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Mason

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2010

Action Date: 04 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-04

Old address: , C/O Mason & Co Somerville House, 20-22 Harborne Road, Birmingham, B15 3AA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2010

Action Date: 21 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-21

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed george mason

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed michael john harris

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director yomtov jacobs

Documents

View document PDF

Incorporation company

Date: 21 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURA ONLINE LIMITED

20 BRIDGEGATE BUSINESS PARK,AYLESBURY,HP19 8XN

Number:07834166
Status:ACTIVE
Category:Private Limited Company

CHILTERN CLASSIC CARS LTD

LITTLEMEAD,HOLLINGDON,LU7 0DN

Number:11425561
Status:ACTIVE
Category:Private Limited Company

EXPLEX LIMITED

23 WOODFORD AVENUE,ILFORD,IG2 6UF

Number:10327872
Status:ACTIVE
Category:Private Limited Company

GARTREE PRESS LIMITED

2 MANSFIELD STREET,,LE1 3DL

Number:00914255
Status:ACTIVE
Category:Private Limited Company

GRANITE OFFICE PROPERTIES LLP

3RD FLOOR,LONDON,SW7 4AG

Number:OC333573
Status:ACTIVE
Category:Limited Liability Partnership

OD JONES BEAUMARIS CYF

ADEILAD ST DAVID'S BUILDING,PORTHMADOG,LL49 9AP

Number:10904029
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