About

Registered Number: 05684097
Date of Incorporation: 23/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2018 (6 years and 1 month ago)
Registered Address: 5 The Old Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL

 

Quayles Ltd was registered on 23 January 2006. We don't know the number of employees at the business. There is only one director listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HERBERT, Philippa 23 January 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 March 2018
LIQ14 - N/A 21 December 2017
F10.2 - N/A 01 March 2017
AD01 - Change of registered office address 03 January 2017
RESOLUTIONS - N/A 30 December 2016
4.20 - N/A 30 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 30 December 2016
DISS16(SOAS) - N/A 12 November 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AR01 - Annual Return 11 April 2016
AD01 - Change of registered office address 27 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 27 February 2015
MR01 - N/A 24 December 2014
AA - Annual Accounts 27 July 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 31 January 2013
AD01 - Change of registered office address 31 July 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 14 April 2010
CH03 - Change of particulars for secretary 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 28 April 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 06 August 2007
RESOLUTIONS - N/A 31 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2007
123 - Notice of increase in nominal capital 31 May 2007
363a - Annual Return 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
225 - Change of Accounting Reference Date 14 November 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2006
CERTNM - Change of name certificate 07 February 2006
NEWINC - New incorporation documents 23 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.