Advanced company searchLink opens in new window

RECORDQUEST LIMITED

Company number 03015610

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)
07 Aug 2010 GAZ2 Final Gazette dissolved following liquidation
18 May 2010 4.68 Liquidators' statement of receipts and payments to 23 April 2010
07 May 2010 4.72 Return of final meeting in a creditors' voluntary winding up
10 Feb 2010 4.68 Liquidators' statement of receipts and payments to 2 January 2010
18 Sep 2009 287 Registered office changed on 18/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP
22 Jul 2009 4.68 Liquidators' statement of receipts and payments to 2 July 2009
29 Jan 2009 4.68 Liquidators' statement of receipts and payments to 2 January 2009
21 Jul 2008 4.68 Liquidators' statement of receipts and payments to 2 July 2008
11 Jul 2007 4.20 Statement of affairs
11 Jul 2007 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Jul 2007 600 Appointment of a voluntary liquidator
26 Jun 2007 287 Registered office changed on 26/06/07 from: the coachhouse 592 chester road sandiway northwich cheshire CW8 2DX
09 Jan 2007 288b Secretary resigned
15 Sep 2006 AA Total exemption small company accounts made up to 31 January 2006
07 Apr 2006 363s Return made up to 30/01/06; full list of members
07 Apr 2006 363(287) Registered office changed on 07/04/06
11 Nov 2005 AA Total exemption small company accounts made up to 31 January 2005
09 Feb 2005 363s Return made up to 30/01/05; full list of members
09 Feb 2005 363(288) Secretary's particulars changed;director's particulars changed
04 Nov 2004 AA Accounts for a small company made up to 31 January 2004
16 Feb 2004 363s Return made up to 30/01/04; full list of members
27 Jan 2004 287 Registered office changed on 27/01/04 from: ashley court 173A ashley road hale altrincham cheshire WA15 9SD
15 Dec 2003 288b Director resigned
03 Sep 2003 AA Total exemption small company accounts made up to 31 January 2003
04 May 2003 288b Director resigned