Advanced company searchLink opens in new window

LB QUEST LIMITED

Company number 03788042

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)
21 May 2020 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2020 LIQ13 Return of final meeting in a members' voluntary winding up
18 Nov 2019 AD03 Register(s) moved to registered inspection location Cawley House Chester Business Park Chester Cheshire CH4 9FB
15 Nov 2019 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 15 November 2019
15 Nov 2019 AD02 Register inspection address has been changed to Cawley House Chester Business Park Chester Cheshire CH4 9FB
14 Nov 2019 600 Appointment of a voluntary liquidator
14 Nov 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-31
14 Nov 2019 LIQ01 Declaration of solvency
10 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
09 May 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
22 May 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Mar 2018 AP01 Appointment of Mr Matthew Sinnott as a director on 22 March 2018
05 Jan 2018 TM01 Termination of appointment of Paul Jonathan Hucknall as a director on 31 December 2017
13 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
01 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
11 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
05 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Jun 2015 AP04 Appointment of Lloyds Secretaries Limited as a secretary on 27 May 2015
30 Jan 2015 CERTNM Company name changed lloyds tsb quest LIMITED\certificate issued on 30/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-27
22 Sep 2014 AA Full accounts made up to 31 December 2013
21 Aug 2014 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
12 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2