QUARRYCAST COMMERCIAL LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2023-11-03 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2023-01-05 View Report
Address. New address: 10th Floor 103 Colmore Row Birmingham B3 3AG. Old address: Unit 1, Radius Park Faggs Road Feltham Middlesex TW14 0NG United Kingdom. Change date: 2023-01-05. 2023-01-05 View Report
Resolution. Description: Resolutions. 2023-01-05 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-01-05 View Report
Accounts. Accounts type total exemption full. 2022-10-21 View Report
Confirmation statement. Statement with no updates. 2022-05-13 View Report
Accounts. Accounts type total exemption full. 2021-10-04 View Report
Confirmation statement. Statement with no updates. 2021-05-13 View Report
Persons with significant control. Psc name: Brink's (Uk) Limited. Change date: 2021-04-12. 2021-04-12 View Report
Persons with significant control. Change date: 2021-04-12. Psc name: Brink's Limited. 2021-04-12 View Report
Address. Old address: Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES. New address: Unit 1, Radius Park Faggs Road Feltham Middlesex TW14 0NG. Change date: 2021-04-12. 2021-04-12 View Report
Officers. Officer name: Eversecretary Limited. Termination date: 2021-02-01. 2021-03-01 View Report
Accounts. Accounts type total exemption full. 2021-01-10 View Report
Confirmation statement. Statement with no updates. 2020-05-22 View Report
Officers. Officer name: Carlo Julien Marcel Weisen. Appointment date: 2019-10-01. 2020-05-22 View Report
Officers. Officer name: Mcalister C Marshall. Termination date: 2019-01-08. 2020-05-22 View Report
Accounts. Accounts type total exemption full. 2019-10-07 View Report
Confirmation statement. Statement with no updates. 2019-05-09 View Report
Officers. Officer name: Brian Pereira. Appointment date: 2019-02-09. 2019-03-05 View Report
Accounts. Accounts type total exemption full. 2018-10-06 View Report
Confirmation statement. Statement with no updates. 2018-05-10 View Report
Accounts. Accounts type total exemption full. 2017-09-28 View Report
Confirmation statement. Statement with updates. 2017-06-01 View Report
Accounts. Accounts type total exemption full. 2016-10-14 View Report
Annual return. With made up date full list shareholders. 2016-05-17 View Report
Officers. Officer name: Christian Berte. Termination date: 2016-02-23. 2016-04-20 View Report
Gazette. Gazette filings brought up to date. 2016-01-09 View Report
Accounts. Accounts type total exemption full. 2016-01-07 View Report
Gazette. Gazette notice compulsory. 2016-01-05 View Report
Annual return. With made up date full list shareholders. 2015-05-06 View Report
Accounts. Accounts type total exemption full. 2014-10-07 View Report
Annual return. With made up date full list shareholders. 2014-06-19 View Report
Officers. Change date: 2014-05-01. Officer name: Christian Berte. 2014-06-19 View Report
Officers. Change date: 2014-05-07. Officer name: Mr Mcaliser C Marshall. 2014-05-09 View Report
Accounts. Accounts type total exemption full. 2013-10-01 View Report
Annual return. With made up date full list shareholders. 2013-07-22 View Report
Document replacement. Form type: AP01. 2013-07-17 View Report
Accounts. Accounts type total exemption full. 2012-10-01 View Report
Officers. Officer name: Mr Mcaliser C Marshall. 2012-09-20 View Report
Officers. Officer name: Frank Lennon. 2012-09-20 View Report
Annual return. With made up date full list shareholders. 2012-06-21 View Report
Accounts. Accounts type total exemption full. 2011-10-03 View Report
Annual return. With made up date full list shareholders. 2011-06-09 View Report
Accounts. Accounts type total exemption full. 2010-10-18 View Report
Resolution. Description: Resolutions. 2010-10-13 View Report
Change of constitution. Statement of companys objects. 2010-10-13 View Report
Officers. Officer name: Frank Thomas Lennon. 2010-09-29 View Report
Officers. Officer name: Martin Bourgeault. 2010-09-28 View Report
Annual return. With made up date full list shareholders. 2010-05-13 View Report