- Company Overview for QUEST REFURBISHMENTS LIMITED (06747177)
- Filing history for QUEST REFURBISHMENTS LIMITED (06747177)
- People for QUEST REFURBISHMENTS LIMITED (06747177)
- More for QUEST REFURBISHMENTS LIMITED (06747177)
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) |
---|---|---|---|
02 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Dec 2012 | DS01 | Application to strike the company off the register | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Dec 2011 | AR01 |
Annual return made up to 12 November 2011 with full list of shareholders
Statement of capital on 2011-12-02
|
|
01 Dec 2011 | CH01 | Director's details changed for Mr Andrew John Nash on 1 October 2011 | |
18 Nov 2010 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
11 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Aug 2010 | AA01 | Previous accounting period extended from 30 November 2009 to 31 March 2010 | |
26 Nov 2009 | AR01 | Annual return made up to 12 November 2009 with full list of shareholders | |
16 Sep 2009 | CERTNM | Company name changed A.T.F. construction LIMITED\certificate issued on 17/09/09 | |
19 Feb 2009 | 287 | Registered office changed on 19/02/2009 from enterprise house 21 buckle street london E1 8NN | |
19 Feb 2009 | 288a | Secretary appointed ingwe services LIMITED | |
12 Nov 2008 | NEWINC | Incorporation |