Advanced company searchLink opens in new window

QUEST SOLUTIONS LIMITED

Company number 04086711

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)
30 Nov 2010 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2010 4.71 Return of final meeting in a members' voluntary winding up
08 Jun 2010 AD01 Registered office address changed from 30 Fenchurch Street London EC3M 3BD on 8 June 2010
10 May 2010 4.70 Declaration of solvency
10 May 2010 600 Appointment of a voluntary liquidator
23 Apr 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-04-06
18 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
15 Dec 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
Statement of capital on 2009-12-15
  • GBP 100
15 Dec 2009 AD03 Register(s) moved to registered inspection location
14 Dec 2009 AD02 Register inspection address has been changed
14 Dec 2009 CH01 Director's details changed for David Charles Thomlinson on 10 October 2009
14 Dec 2009 CH01 Director's details changed for Patrick Brian Francis Rowe on 10 October 2009
14 Dec 2009 CH03 Secretary's details changed for Patrick Brian Francis Rowe on 10 October 2009
11 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2009 AP01 Appointment of Mr Anthony Gerard Coughlan as a director
14 Oct 2009 TM01 Termination of appointment of Timothy Robinson as a director
30 Sep 2009 353 Location of register of members
08 Sep 2009 288b Appointment Terminated Director peter cheese
18 Aug 2009 288a Director appointed patrick brian francis rowe
14 Aug 2009 288a Secretary appointed patrick brian francis rowe
14 Aug 2009 287 Registered office changed on 14/08/2009 from 60 queen victoria street london EC4N 4TW
14 Jul 2009 288b Appointment Terminated Director stephen walker
14 Jul 2009 288b Appointment Terminated Secretary stephen walker
02 Mar 2009 288c Director's Change of Particulars / timothy robinson / 16/02/2009 / HouseName/Number was: , now: 59; Street was: flat 8, now: gibson square; Area was: 6 pear tree court, now: ; Post Code was: EC1R 0DW, now: N1 0RA; Country was: , now: united kingdom
23 Oct 2008 363a Return made up to 10/10/08; full list of members