QUICK ENVIRONMENTAL LTD

Monterrey Monterrey, Cleobury Mortimer, DY14 8DN, Worcestershire, England
StatusDISSOLVED
Company No.08808273
CategoryPrivate Limited Company
Incorporated10 Dec 2013
Age10 years, 7 months, 1 day
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 9 months, 19 days

SUMMARY

QUICK ENVIRONMENTAL LTD is an dissolved private limited company with number 08808273. It was incorporated 10 years, 7 months, 1 day ago, on 10 December 2013 and it was dissolved 3 years, 9 months, 19 days ago, on 22 September 2020. The company address is Monterrey Monterrey, Cleobury Mortimer, DY14 8DN, Worcestershire, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elisa Quickenden

Cessation date: 2019-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-16

Old address: Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT

New address: Monterrey High Street Cleobury Mortimer Worcestershire DY14 8DN

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elisa Quickenden

Termination date: 2019-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-05

Officer name: Mr Jeremy Daniel Quickenden

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2016

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-05

Officer name: Mrs Elisa Quickenden

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2015

Action Date: 19 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-19

Old address: Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN

New address: Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Incorporation company

Date: 10 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LKL HORIZONS LTD

21 MARKET PLACE,DEREHAM,NR19 2AX

Number:10867847
Status:ACTIVE
Category:Private Limited Company

NEW ENGLAND ENGINEERING LIMITED

UNIT 4, ANGLO AFRICAN IND PARK,OLDBURY,B69 3EX

Number:00984965
Status:ACTIVE
Category:Private Limited Company

ONLINE TECHNOLOGY INTERNATIONAL LTD.

UNIT 12 GROOMBRIDGE LANE,TUNBRIDGE WELLS,TN3 9LB

Number:03391974
Status:ACTIVE
Category:Private Limited Company

OPTIMAL TRAINING LTD

FLAT 2 THE MIDDLECROFT FLAT 2 THE MIDDLECROFT,GOSPORT,PO12 3DH

Number:09177421
Status:ACTIVE
Category:Private Limited Company

REWARD INVOICE FINANCE LIMITED

CENTRAL HOUSE,LEEDS,LS1 2TE

Number:09432479
Status:ACTIVE
Category:Private Limited Company

SABELLA INTERIORS LIMITED

11 CASTLE HILL,MAIDENHEAD,SL6 4AA

Number:10421885
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