Advanced company searchLink opens in new window

DC QUEST TRUSTEES LIMITED

Company number 03450615

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2019 DS01 Application to strike the company off the register
07 May 2019 AD01 Registered office address changed from Claygate House Littleworth Road Esher Surrey KT10 9PN to 5 the Heights Brooklands Weybridge Surrey KT13 0NY on 7 May 2019
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
05 Oct 2018 TM01 Termination of appointment of Robin Paul Miller as a director on 21 September 2018
21 Sep 2018 AP03 Appointment of Mrs Isobel Jean Hinton as a secretary on 21 September 2018
21 Sep 2018 TM02 Termination of appointment of Robin Paul Miller as a secretary on 21 September 2018
20 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
10 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
11 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
18 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
12 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
12 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
17 Jun 2015 AA Total exemption full accounts made up to 31 March 2015
17 Apr 2015 CH01 Director's details changed for Mr Robin Paul Miller on 16 April 2015
19 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
13 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
15 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
10 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
26 Jun 2013 AP01 Appointment of Mr Robin Paul Miller as a director
26 Jun 2013 AP01 Appointment of Mr Thomas Alexander Atherton as a director
24 Apr 2013 TM01 Termination of appointment of Roger Robotham as a director
02 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
10 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders