- Company Overview for QUERCUS HOUSING (NO. 1) LIMITED (04465342)
- Filing history for QUERCUS HOUSING (NO. 1) LIMITED (04465342)
- People for QUERCUS HOUSING (NO. 1) LIMITED (04465342)
- Insolvency for QUERCUS HOUSING (NO. 1) LIMITED (04465342)
- More for QUERCUS HOUSING (NO. 1) LIMITED (04465342)
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) |
---|---|---|---|
21 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jan 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
24 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2018 | LIQ01 | Declaration of solvency | |
30 Jun 2017 | CH01 | Director's details changed for Mr Adam Christopher James Campbell on 31 May 2017 | |
30 Jun 2017 | CH01 | Director's details changed for Mr Robert John Calnan on 31 May 2017 | |
29 Jun 2017 | CH03 | Secretary's details changed for Mr Neal Morar on 31 May 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
28 Jun 2017 | PSC02 | Notification of Quercus (General Partner) Limited as a person with significant control on 6 April 2016 | |
16 Nov 2016 | CC04 | Statement of company's objects | |
16 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2016 | AD01 | Registered office address changed from C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF England to Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN on 9 November 2016 | |
26 Oct 2016 | AP01 | Appointment of Mr Adam Christopher James Campbell as a director on 21 October 2016 | |
26 Oct 2016 | AP01 | Appointment of Mr Robert John Calnan as a director on 21 October 2016 | |
26 Oct 2016 | TM01 | Termination of appointment of Christopher James Urwin as a director on 21 October 2016 | |
26 Oct 2016 | TM01 | Termination of appointment of David Stephen Skinner as a director on 21 October 2016 | |
26 Oct 2016 | TM01 | Termination of appointment of Simon Geoffrey Carter as a director on 21 October 2016 | |
26 Oct 2016 | AP03 | Appointment of Mr Neal Morar as a secretary on 21 October 2016 | |
26 Oct 2016 | TM01 | Termination of appointment of Angus Alexander Dodd as a director on 21 October 2016 | |
26 Oct 2016 | TM02 | Termination of appointment of Frances Victoria Heazell as a secretary on 21 October 2016 | |
26 Oct 2016 | AD01 | Registered office address changed from 43-45 Portman Square London W1H 6LY to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 26 October 2016 | |
08 Oct 2016 | TM02 | Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 | |
08 Oct 2016 | AP03 | Appointment of Frances Victoria Heazell as a secretary on 5 October 2016 | |
26 Sep 2016 | AA | Accounts for a dormant company made up to 30 June 2016 |