Advanced company searchLink opens in new window

QUEST VOCATIONAL TRAINING LIMITED

Company number 08229142

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)
19 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 14 December 2023
01 Mar 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Dec 2022 AD01 Registered office address changed from Ground Floor West Pear Tree Business Centre Cobham Road Ferndown Dorset BH21 7PT United Kingdom to Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH on 29 December 2022
29 Dec 2022 600 Appointment of a voluntary liquidator
29 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-15
29 Dec 2022 LIQ02 Statement of affairs
03 Oct 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
08 Oct 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
16 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
30 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
30 Apr 2020 AA01 Previous accounting period shortened from 30 September 2019 to 31 July 2019
28 Feb 2020 AD01 Registered office address changed from Unit 3a Pear Tree Business Centre Cobham Road Ferndown Dorset BH21 7PT United Kingdom to Ground Floor West Pear Tree Business Centre Cobham Road Ferndown Dorset BH21 7PT on 28 February 2020
03 Dec 2019 AD01 Registered office address changed from Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX United Kingdom to Unit 3a Pear Tree Business Centre Cobham Road Ferndown Dorset BH21 7PT on 3 December 2019
29 Oct 2019 PSC04 Change of details for Mr Adrian Nicholas Humphries as a person with significant control on 29 October 2019
29 Oct 2019 PSC04 Change of details for Mr Gavin Mark Freed as a person with significant control on 29 October 2019
29 Oct 2019 CH01 Director's details changed for Mr Adrian Nicholas Humphries on 29 October 2019
29 Oct 2019 CH01 Director's details changed for Carolyn Maple on 29 October 2019
29 Oct 2019 AD01 Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 29 October 2019
29 Oct 2019 CH01 Director's details changed for Mr Gavin Mark Freed on 29 October 2019
14 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with updates
04 Dec 2018 AA Total exemption full accounts made up to 30 September 2018
08 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with updates
28 Mar 2018 AA Total exemption full accounts made up to 30 September 2017