- Company Overview for SUPPORT QUEST LIMITED (02819510)
- Filing history for SUPPORT QUEST LIMITED (02819510)
- People for SUPPORT QUEST LIMITED (02819510)
- More for SUPPORT QUEST LIMITED (02819510)
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) |
---|---|---|---|
03 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jul 2017 | PSC01 | Notification of Howard Martin Bedford as a person with significant control on 30 April 2016 | |
05 Jul 2017 | DS01 | Application to strike the company off the register | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 May 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
10 Jul 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
01 Jul 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
01 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
07 Sep 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
24 Apr 2012 | AD01 | Registered office address changed from 1St Floor 27 Norton Road Stockton-on-Tees Cleveland TS18 2BW England on 24 April 2012 | |
21 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
10 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Dec 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
09 Dec 2011 | CH01 | Director's details changed for Mr Howard Martin Bedford on 9 December 2011 | |
09 Dec 2011 | AD01 | Registered office address changed from 4 Mount Pleasant Road Norton Stockton on Tees Cleveland, TS20 2HZ on 9 December 2011 | |
09 Dec 2011 | TM01 | Termination of appointment of Erik Dijkshoorn as a director | |
09 Dec 2011 | TM02 | Termination of appointment of Sheila Bedford as a secretary | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Aug 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders |