Advanced company searchLink opens in new window

SUPPLY QUEST LTD

Company number 06526992

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)
01 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2017 DS01 Application to strike the company off the register
13 Apr 2017 AA Micro company accounts made up to 31 March 2017
10 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
06 Oct 2016 AA Micro company accounts made up to 31 March 2016
21 Apr 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
03 Mar 2016 CH01 Director's details changed for Mr Neal Kirk on 3 March 2016
21 Oct 2015 AD01 Registered office address changed from 3 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW to 2 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW on 21 October 2015
16 Jul 2015 AA Micro company accounts made up to 31 March 2015
06 May 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
08 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Apr 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
07 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Apr 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
27 May 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Apr 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
27 May 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Apr 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for Neal Kirk on 2 October 2009
27 Jul 2009 287 Registered office changed on 27/07/2009 from 6/7 excelsior court conisbrough doncaster south yorkshire DN12 3HQ
10 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
08 Apr 2009 363a Return made up to 07/03/09; full list of members