Advanced company searchLink opens in new window

QUEST UK ACQUISITION LTD.

Company number 08518890

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)
05 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2021 LIQ13 Return of final meeting in a members' voluntary winding up
22 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 16 December 2020
19 Aug 2020 CH01 Director's details changed for Mrs Catherine Geraldene Morley on 16 July 2020
22 Jan 2020 AD03 Register(s) moved to registered inspection location The Valspar (Uk) Corporation Limited Station Lane Witney Oxfordshire OX28 4XR
22 Jan 2020 AD02 Register inspection address has been changed to The Valspar (Uk) Corporation Limited Station Lane Witney Oxfordshire OX28 4XR
08 Jan 2020 AD01 Registered office address changed from The Valspar (Uk) Corporation Ltd Avenue One Station Lane Witney Oxfordshire OX28 4XR England to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 8 January 2020
07 Jan 2020 600 Appointment of a voluntary liquidator
07 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-17
07 Jan 2020 LIQ01 Declaration of solvency
27 Nov 2019 AP01 Appointment of Simon John Walker as a director on 20 November 2019
17 Jul 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
16 Apr 2019 AP01 Appointment of Mrs Catherine Geraldene Morley as a director on 29 March 2019
16 Apr 2019 TM01 Termination of appointment of Ezio Nicola Giacomo Braggio as a director on 29 March 2019
16 Apr 2019 TM01 Termination of appointment of Allen Joseph Mistysyn as a director on 29 March 2019
16 Apr 2019 TM01 Termination of appointment of Jeffrey James Miklich as a director on 29 March 2019
07 Jun 2018 AA Full accounts made up to 31 December 2017
09 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
20 Dec 2017 TM01 Termination of appointment of Tyler Neal Treat as a director on 26 October 2017
20 Dec 2017 TM01 Termination of appointment of Nestor Rolf Engh as a director on 26 October 2017
23 Nov 2017 AP01 Appointment of Allen Joseph Mistysyn as a director on 26 October 2017
23 Nov 2017 AP01 Appointment of Jeffrey James Miklich as a director on 26 October 2017
17 Nov 2017 TM02 Termination of appointment of Catherine Geraldine Morley as a secretary on 26 October 2017
29 Sep 2017 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
18 Jun 2017 AA Full accounts made up to 30 September 2016