- Company Overview for QUESTER BUILDING LTD (08717588)
- Filing history for QUESTER BUILDING LTD (08717588)
- People for QUESTER BUILDING LTD (08717588)
- More for QUESTER BUILDING LTD (08717588)
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
|
|
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
|
|
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
|