Advanced company searchLink opens in new window

QUERCUS HOUSING (NO. 1) LIMITED

Company number 04465342

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 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
21 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
22 Feb 2018 600 Appointment of a voluntary liquidator
24 Jan 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-10
24 Jan 2018 LIQ01 Declaration of solvency
30 Jun 2017 CH01 Director's details changed for Mr Adam Christopher James Campbell on 31 May 2017
30 Jun 2017 CH01 Director's details changed for Mr Robert John Calnan on 31 May 2017
29 Jun 2017 CH03 Secretary's details changed for Mr Neal Morar on 31 May 2017
29 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
28 Jun 2017 PSC02 Notification of Quercus (General Partner) Limited as a person with significant control on 6 April 2016
16 Nov 2016 CC04 Statement of company's objects
16 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2016 AD01 Registered office address changed from C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF England to Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN on 9 November 2016
26 Oct 2016 AP01 Appointment of Mr Adam Christopher James Campbell as a director on 21 October 2016
26 Oct 2016 AP01 Appointment of Mr Robert John Calnan as a director on 21 October 2016
26 Oct 2016 TM01 Termination of appointment of Christopher James Urwin as a director on 21 October 2016
26 Oct 2016 TM01 Termination of appointment of David Stephen Skinner as a director on 21 October 2016
26 Oct 2016 TM01 Termination of appointment of Simon Geoffrey Carter as a director on 21 October 2016
26 Oct 2016 AP03 Appointment of Mr Neal Morar as a secretary on 21 October 2016
26 Oct 2016 TM01 Termination of appointment of Angus Alexander Dodd as a director on 21 October 2016
26 Oct 2016 TM02 Termination of appointment of Frances Victoria Heazell as a secretary on 21 October 2016
26 Oct 2016 AD01 Registered office address changed from 43-45 Portman Square London W1H 6LY to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 26 October 2016
08 Oct 2016 TM02 Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016
08 Oct 2016 AP03 Appointment of Frances Victoria Heazell as a secretary on 5 October 2016
26 Sep 2016 AA Accounts for a dormant company made up to 30 June 2016