Advanced company searchLink opens in new window

QUERCUS CONSULTING LIMITED

Company number 04600101

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)
22 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2021 DS01 Application to strike the company off the register
11 Dec 2021 AA Micro company accounts made up to 30 November 2021
30 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
22 Aug 2021 AA Micro company accounts made up to 30 November 2020
17 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
16 Aug 2020 AA Accounts for a dormant company made up to 30 November 2019
10 Feb 2020 PSC04 Change of details for Mrs Marie-France Renee Irma Bailey as a person with significant control on 16 August 2019
27 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
13 Aug 2019 AD01 Registered office address changed from 13 Alexandra Road Basement Flat Clifton Bristol BS8 2DD England to 20 Caple Avenue Kings Caple Hereford Herefordshire HR1 4UL on 13 August 2019
04 Aug 2019 AA Micro company accounts made up to 30 November 2018
07 Dec 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
01 Dec 2018 PSC04 Change of details for Mrs Marie-France Renee Irma Bailey as a person with significant control on 1 November 2018
26 Oct 2018 AD01 Registered office address changed from Mayhill House London Road Addington West Malling Kent ME19 5AN to 13 Alexandra Road Basement Flat Clifton Bristol BS8 2DD on 26 October 2018
21 Aug 2018 AA Micro company accounts made up to 30 November 2017
04 Dec 2017 PSC01 Notification of Marie-France Renee Irma Bailey as a person with significant control on 29 August 2017
01 Dec 2017 PSC07 Cessation of Malcolm John Bailey as a person with significant control on 29 August 2017
01 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with updates
06 Nov 2017 TM01 Termination of appointment of Malcolm John Bailey as a director on 29 August 2017
02 Nov 2017 AP01 Appointment of Mrs Marie-France Bailey as a director on 29 August 2017
25 Apr 2017 AA Total exemption small company accounts made up to 30 November 2016
08 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
06 May 2016 AA Total exemption small company accounts made up to 30 November 2015
04 Jan 2016 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 55