Advanced company searchLink opens in new window

QUERCUS HOUSING (NO.2) LIMITED

Company number 04465381

Filter by category

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 Robert John Calnan on 8 June 2017
30 Jun 2017 CH01 Director's details changed for Mr Adam Christopher James Campbell on 8 June 2017
29 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
29 Jun 2017 CH03 Secretary's details changed for Mr Neal Morar on 8 June 2017
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
27 Oct 2016 AP01 Appointment of Mr Robert John Calnan as a director on 21 October 2016
27 Oct 2016 TM01 Termination of appointment of David Stephen Skinner as a director on 21 October 2016
27 Oct 2016 TM01 Termination of appointment of Angus Alexander Dodd as a director on 21 October 2016
27 Oct 2016 AP01 Appointment of Mr Adam Christopher James Campbell as a director on 21 October 2016
27 Oct 2016 AP03 Appointment of Mr Neal Morar as a secretary on 21 October 2016
27 Oct 2016 TM01 Termination of appointment of Christopher James Urwin as a director on 21 October 2016
27 Oct 2016 TM01 Termination of appointment of Simon Geoffrey Carter as a director on 21 October 2016
27 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 27 October 2016
27 Oct 2016 TM02 Termination of appointment of Frances Victoria Heazell as a secretary on 21 October 2016
17 Oct 2016 AA Accounts for a dormant company made up to 30 June 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