About

Registered Number: 06315152
Date of Incorporation: 17/07/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: Lennox House, 3 Pierrepont Street, Bath, Banes, BA1 1LB,

 

Quartzsite Developments Ltd was founded on 17 July 2007 and has its registered office in Bath, Banes, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. There is only one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMCZYK, Marek 21 January 2008 21 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 March 2019
DISS16(SOAS) - N/A 13 February 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
DISS40 - Notice of striking-off action discontinued 06 November 2018
CS01 - N/A 04 November 2018
GAZ1 - First notification of strike-off action in London Gazette 09 October 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 10 August 2017
CH01 - Change of particulars for director 21 April 2017
AD01 - Change of registered office address 10 March 2017
AA - Annual Accounts 28 October 2016
CS01 - N/A 03 August 2016
CH01 - Change of particulars for director 02 August 2016
TM02 - Termination of appointment of secretary 13 June 2016
TM01 - Termination of appointment of director 13 June 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 31 October 2014
AD01 - Change of registered office address 29 August 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 20 August 2013
SH01 - Return of Allotment of shares 19 February 2013
SH01 - Return of Allotment of shares 19 February 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 25 August 2011
CH01 - Change of particulars for director 25 August 2011
CH01 - Change of particulars for director 25 August 2011
CH03 - Change of particulars for secretary 25 August 2011
MG01 - Particulars of a mortgage or charge 31 March 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 26 October 2010
AD01 - Change of registered office address 06 May 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 17 September 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
225 - Change of Accounting Reference Date 01 February 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
287 - Change in situation or address of Registered Office 24 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
MEM/ARTS - N/A 24 January 2008
CERTNM - Change of name certificate 10 January 2008
NEWINC - New incorporation documents 17 July 2007

Mortgages & Charges

Description Date Status Charge by
All assest debenture 29 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.