About

Registered Number: 06417428
Date of Incorporation: 05/11/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 5 months ago)
Registered Address: Trafalgar House 261 Alcester Road South, Kings Heath, Birmingham, West Midlands, B14 6DT,

 

Having been setup in 2007, Quarry Bonk Ltd has its registered office in Birmingham in West Midlands, it's status in the Companies House registry is set to "Dissolved". There is one director listed for the business at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VENABLES, John William 06 November 2007 01 January 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
TM01 - Termination of appointment of director 05 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 20 October 2016
RESOLUTIONS - N/A 28 May 2016
CONNOT - N/A 28 May 2016
CH01 - Change of particulars for director 26 May 2016
TM02 - Termination of appointment of secretary 26 May 2016
TM01 - Termination of appointment of director 26 May 2016
AP01 - Appointment of director 21 March 2016
AA01 - Change of accounting reference date 19 February 2016
AR01 - Annual Return 09 February 2016
AD01 - Change of registered office address 09 February 2016
TM01 - Termination of appointment of director 08 February 2016
TM01 - Termination of appointment of director 08 February 2016
AP01 - Appointment of director 08 February 2016
CH01 - Change of particulars for director 03 February 2016
CH03 - Change of particulars for secretary 03 February 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 19 November 2014
TM01 - Termination of appointment of director 06 November 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 14 November 2012
CH01 - Change of particulars for director 13 August 2012
CH03 - Change of particulars for secretary 13 August 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
363a - Annual Return 05 November 2008
225 - Change of Accounting Reference Date 19 March 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
CERTNM - Change of name certificate 06 December 2007
NEWINC - New incorporation documents 05 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.