About

Registered Number: 06295525
Date of Incorporation: 28/06/2007 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (5 years and 9 months ago)
Registered Address: 1 Lonsdale Road, Leamington Spa, CV32 7EP,

 

Quicksilver Solutions Ltd was setup in 2007. The company has 2 directors listed in the Companies House registry. We don't currently know the number of employees at Quicksilver Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHENSON, Paul Robert 28 June 2007 - 1
Secretary Name Appointed Resigned Total Appointments
STEPHENSON, Phillippa Ann 28 June 2007 22 March 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 April 2019
DS01 - Striking off application by a company 18 April 2019
AA - Annual Accounts 22 November 2018
AA01 - Change of accounting reference date 22 November 2018
CS01 - N/A 15 July 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 12 July 2017
CH01 - Change of particulars for director 22 March 2017
TM02 - Termination of appointment of secretary 22 March 2017
AD01 - Change of registered office address 22 March 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 07 July 2016
CS01 - N/A 07 July 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 05 July 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 20 July 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 18 August 2011
CH03 - Change of particulars for secretary 17 August 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 09 September 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
287 - Change in situation or address of Registered Office 16 June 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 04 September 2008
225 - Change of Accounting Reference Date 28 July 2007
RESOLUTIONS - N/A 27 July 2007
287 - Change in situation or address of Registered Office 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
NEWINC - New incorporation documents 28 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.