Download leads from Nexok and grow your business. Find out more

McQuade Ltd

Documents

Total Documents79
Total Pages427

Filing History

30 November 2023Previous accounting period shortened from 28 February 2023 to 27 February 2023
6 November 2023Total exemption full accounts made up to 28 February 2022
25 October 2023Satisfaction of charge 093985890007 in full
27 June 2023Confirmation statement made on 14 June 2023 with no updates
6 June 2023Director's details changed for Mr Jonathan Peter Mcquade on 6 June 2023
6 June 2023Director's details changed for Mrs Lucy Mcquade on 6 June 2023
22 February 2023Registration of charge 093985890022, created on 15 February 2023
2 December 2022Registration of charge 093985890021, created on 28 November 2022
14 July 2022Registration of charge 093985890020, created on 7 July 2022
15 June 2022Confirmation statement made on 14 June 2022 with no updates
25 May 2022Registration of charge 093985890019, created on 24 May 2022
27 April 2022Satisfaction of charge 093985890008 in full
27 April 2022Satisfaction of charge 093985890002 in full
12 April 2022Registration of charge 093985890018, created on 30 March 2022
8 February 2022Registration of charge 093985890017, created on 4 February 2022
1 February 2022Registration of charge 093985890016, created on 20 January 2022
26 November 2021Total exemption full accounts made up to 28 February 2021
27 October 2021Registration of charge 093985890015, created on 20 October 2021
25 October 2021Registered office address changed from Mole End Pen-Y-Turnpike Roac Dinas Powys CF64 4HG Wales to The Retreat Pen-Y-Turnpike Road Dinas Powys CF64 4HG on 25 October 2021
15 September 2021Registration of charge 093985890014, created on 14 September 2021
28 July 2021Satisfaction of charge 093985890010 in full
19 July 2021Registration of charge 093985890013, created on 14 July 2021
6 July 2021Registration of charge 093985890012, created on 29 June 2021
23 June 2021Registration of charge 093985890011, created on 22 June 2021
14 June 2021Confirmation statement made on 14 June 2021 with updates
12 May 2021Satisfaction of charge 093985890003 in full
19 March 2021Registration of charge 093985890010, created on 12 March 2021
8 March 2021Registration of charge 093985890009, created on 8 February 2021
15 February 2021Satisfaction of charge 093985890001 in full
10 February 2021Confirmation statement made on 21 January 2021 with no updates
19 January 2021Registration of charge 093985890008, created on 21 December 2020
24 December 2020Registration of charge 093985890007, created on 22 December 2020
23 December 2020Director's details changed for Mr Jonathan Peter Mcquade on 23 December 2020
23 December 2020Registered office address changed from 6 Murch Crescent Dinas Powys CF64 4RF Wales to Mole End Pen-Y-Turnpike Roac Dinas Powys CF64 4HG on 23 December 2020
23 December 2020Director's details changed for Mrs Lucy Mcquade on 23 December 2020
22 December 2020Total exemption full accounts made up to 28 February 2020
30 October 2020Registration of charge 093985890006, created on 21 October 2020
6 October 2020Registration of charge 093985890005, created on 29 September 2020
3 September 2020Registration of charge 093985890004, created on 21 August 2020
8 June 2020Registration of charge 093985890003, created on 1 June 2020
5 March 2020Registration of charge 093985890002, created on 27 February 2020
25 February 2020Change of details for Mr Jonathan Peter Mcquade as a person with significant control on 25 February 2020
25 February 2020Director's details changed for Mr Jonathan Peter Mcquade on 25 February 2020
25 February 2020Change of details for Mrs Lucy Mcquade as a person with significant control on 25 February 2020
25 February 2020Registered office address changed from 10 Stacey Road Dinas Powys CF64 4AE Wales to 6 Murch Crescent Dinas Powys CF64 4RF on 25 February 2020
25 February 2020Director's details changed for Mrs Lucy Mcquade on 25 February 2020
21 February 2020Confirmation statement made on 21 January 2020 with no updates
29 November 2019Total exemption full accounts made up to 28 February 2019
13 November 2019Registration of charge 093985890001, created on 7 November 2019
25 September 2019Compulsory strike-off action has been discontinued
24 September 2019Total exemption full accounts made up to 28 February 2018
6 August 2019First Gazette notice for compulsory strike-off
19 June 2019Change of details for Mr Jonathan Peter Mcquade as a person with significant control on 19 June 2018
19 June 2019Director's details changed for Mrs Lucy Mcquade on 19 June 2019
19 June 2019Change of details for Mrs Lucy Mcquade as a person with significant control on 19 June 2019
19 June 2019Director's details changed for Mr Jonathan Peter Mcquade on 19 June 2019
28 March 2019Confirmation statement made on 21 January 2019 with no updates
19 February 2018Total exemption full accounts made up to 28 February 2017
7 February 2018Confirmation statement made on 21 January 2018 with no updates
26 October 2017Previous accounting period extended from 31 January 2017 to 28 February 2017
26 October 2017Previous accounting period extended from 31 January 2017 to 28 February 2017
15 March 2017Confirmation statement made on 21 January 2017 with updates
15 March 2017Confirmation statement made on 21 January 2017 with updates
21 October 2016Total exemption small company accounts made up to 31 January 2016
21 October 2016Total exemption small company accounts made up to 31 January 2016
12 October 2016Director's details changed for Mrs Lucy Mcquade on 12 October 2016
12 October 2016Registered office address changed from 12 Plas Glen Rosa Penarth CF64 1TS Wales to 10 Stacey Road Dinas Powys CF64 4AE on 12 October 2016
12 October 2016Director's details changed for Mrs Lucy Mcquade on 12 October 2016
12 October 2016Registered office address changed from 12 Plas Glen Rosa Penarth CF64 1TS Wales to 10 Stacey Road Dinas Powys CF64 4AE on 12 October 2016
12 October 2016Director's details changed for Mr Jonathan Mcquade on 12 October 2016
12 October 2016Director's details changed for Mr Jonathan Mcquade on 12 October 2016
20 April 2016Compulsory strike-off action has been discontinued
20 April 2016Compulsory strike-off action has been discontinued
19 April 2016First Gazette notice for compulsory strike-off
19 April 2016First Gazette notice for compulsory strike-off
18 April 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
18 April 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing