General information

Name:

The Quilt Dec Ltd

Office Address:

12 Haviland Road Ferndown Industrial Estate BH21 7RG Wimborne

Number: 06674061

Incorporation date: 2008-08-15

Dissolution date: 2021-03-16

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The Quilt Dec began its business in 2008 as a Private Limited Company with reg. no. 06674061. This firm's head office was located in Wimborne at 12 Haviland Road. This particular The Quilt Dec Limited firm had been offering its services for at least thirteen years. It has a history in registered name changing. Up till now it had two other names. Until 2016 it was run as Amanda's Studio and up to that point the company name was Bosley Studios.

This firm was supervised by one director: Amanda G., who was formally appointed in 2008.

Amanda G. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • The Quilt Dec Limited 2016-06-14
  • Amanda's Studio Limited 2014-01-30
  • Bosley Studios Limited 2008-08-15

Company staff

Amanda G.

Role: Director

Appointed: 15 August 2008

Latest update: 3 March 2024

People with significant control

Amanda G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 August 2019
Confirmation statement next due date 10 August 2021
Confirmation statement last made up date 27 July 2020
Annual Accounts 1 September 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 1 September 2014
Creditors Due Within One Year 158
Annual Accounts 7 October 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 7 October 2015
Annual Accounts 1 September 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 1 September 2016
Creditors Due Within One Year 158
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Creditors 158
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Creditors 158
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Creditors 158
Annual Accounts 2 September 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 2 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, March 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Unit 2 446 Commercial Road Aviation Business Park

Post code:

BH23 6NW

City / Town:

Christchurch

HQ address,
2014

Address:

Unit 2 446 Commercial Road Aviation Business Park

Post code:

BH23 6NW

City / Town:

Christchurch

HQ address,
2015

Address:

Unit 2 446 Commercial Road Aviation Business Park

Post code:

BH23 6NW

City / Town:

Christchurch

HQ address,
2016

Address:

Unit 2 446 Commercial Road Aviation Business Park

Post code:

BH23 6NW

City / Town:

Christchurch

Search other companies

Services (by SIC Code)

  • 79909 : Other reservation service activities n.e.c.
  • 23410 : Manufacture of ceramic household and ornamental articles
12
Company Age

Similar companies nearby

Closest companies