Advanced company searchLink opens in new window

BUBBLE QUEST LIMITED

Company number 05264596

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)
08 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2009 AA Total exemption full accounts made up to 31 March 2009
20 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
11 Nov 2008 363a Return made up to 20/10/08; full list of members
11 Nov 2008 288c Director's Change of Particulars / ian caldicott / 01/08/2008 / HouseName/Number was: , now: 47; Street was: 47 churchward close, now: churchward close; Occupation was: consultant, now: director
11 Nov 2008 288c Director's Change of Particulars / mark manning / 01/08/2008 / Occupation was: consultant, now: director
29 Oct 2008 288a Director appointed mr mark anthony manning
27 Oct 2008 288a Director appointed mr ian mark caldicott
30 Nov 2007 AA Total exemption full accounts made up to 31 March 2007
23 Oct 2007 363a Return made up to 20/10/07; full list of members
31 Oct 2006 363a Return made up to 20/10/06; full list of members
31 Oct 2006 190 Location of debenture register
31 Oct 2006 353 Location of register of members
31 Oct 2006 287 Registered office changed on 31/10/06 from: new zealand house, 160 - 162 abbey foregate shrewsbury shropshire SY2 6QA
31 Oct 2006 287 Registered office changed on 31/10/06 from: the mill house 139 abbey foregate shrewsbury SY2 6AP
11 Aug 2006 AA Total exemption full accounts made up to 31 March 2006
19 May 2006 395 Particulars of mortgage/charge
12 Dec 2005 363a Return made up to 20/10/05; full list of members
12 Oct 2005 88(2)R Ad 11/10/05--------- £ si 199@1=199 £ ic 1/200
10 Oct 2005 123 £ nc 100/200 09/10/05
17 Dec 2004 225 Accounting reference date extended from 31/10/05 to 31/03/06
20 Oct 2004 288b Secretary resigned
20 Oct 2004 NEWINC Incorporation