Advanced company searchLink opens in new window

QUESTER BUILDING LTD

Company number 08717588

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)
06 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2019 SOAS(A) Voluntary strike-off action has been suspended
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2019 DS01 Application to strike the company off the register
08 May 2019 AA Micro company accounts made up to 30 September 2018
05 Nov 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
05 Nov 2018 AD02 Register inspection address has been changed from 1 Grenadier Gardens Thatcham Berkshire RG19 4PN England to 319 Leigh Road Chandler's Ford Eastleigh Hampshire SO53 3AS
06 Mar 2018 AA Micro company accounts made up to 30 September 2017
29 Jan 2018 TM01 Termination of appointment of Joanna Louise Quester as a director on 29 January 2018
10 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
15 Aug 2017 PSC04 Change of details for Mr Thomas Quester as a person with significant control on 11 August 2017
15 Aug 2017 CH01 Director's details changed for Mr Thomas Quester on 11 August 2017
15 Aug 2017 CH01 Director's details changed for Mrs Joanna Louise Quester on 11 August 2017
15 Aug 2017 AD01 Registered office address changed from C/O Care of: Mr T Quester 34 Fir Tree Avenue West Drayton Middlesex UB7 9ET to 319 Leigh Road Chandler's Ford Eastleigh Hampshire SO53 3AS on 15 August 2017
07 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
04 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
26 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
19 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
25 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
27 Nov 2014 AP01 Appointment of Mrs Joanna Louise Quester as a director on 27 November 2014
07 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
07 Oct 2014 AD03 Register(s) moved to registered inspection location 1 Grenadier Gardens Thatcham Berkshire RG19 4PN
07 Oct 2014 AD02 Register inspection address has been changed to 1 Grenadier Gardens Thatcham Berkshire RG19 4PN
28 Oct 2013 AA01 Current accounting period shortened from 31 October 2014 to 30 September 2014
03 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-03
  • GBP 100