- Company Overview for QUEST VOCATIONAL TRAINING LIMITED (08229142)
- Filing history for QUEST VOCATIONAL TRAINING LIMITED (08229142)
- People for QUEST VOCATIONAL TRAINING LIMITED (08229142)
- Insolvency for QUEST VOCATIONAL TRAINING LIMITED (08229142)
- More for QUEST VOCATIONAL TRAINING LIMITED (08229142)
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
|
|
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 |