Advanced company searchLink opens in new window

QUEPSTON EXCEPTIONAL LTD

Company number 09570722

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 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2020 DS01 Application to strike the company off the register
09 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
05 Feb 2019 AA Micro company accounts made up to 31 May 2018
09 Jul 2018 CS01 Confirmation statement made on 2 May 2018 with updates
08 Mar 2018 AD01 Registered office address changed from 4 Bakery Close Tillingham Southminster CM0 7TT United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 8 March 2018
08 Mar 2018 TM01 Termination of appointment of Bryn Chittenden as a director on 20 February 2018
08 Mar 2018 PSC07 Cessation of Bryn Chittenden as a person with significant control on 20 February 2018
08 Mar 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
08 Mar 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
23 Feb 2018 AA Micro company accounts made up to 31 May 2017
12 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
18 Apr 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 4 Bakery Close Tillingham Southminster CM0 7TT on 18 April 2017
18 Apr 2017 AP01 Appointment of Bryn Chittenden as a director on 11 April 2017
18 Apr 2017 TM01 Termination of appointment of Terence Dunne as a director on 11 April 2017
21 Mar 2017 AD01 Registered office address changed from 45 Trenarren View St Austell PL25 3EJ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 21 March 2017
21 Mar 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
21 Mar 2017 TM01 Termination of appointment of Andrew Webb as a director on 15 March 2017
24 Jan 2017 AA Micro company accounts made up to 31 May 2016
15 Sep 2016 AD01 Registered office address changed from 316 over Lane Belper DE56 0HJ United Kingdom to 45 Trenarren View St Austell PL25 3EJ on 15 September 2016
14 Sep 2016 TM01 Termination of appointment of Tristan Jones as a director on 5 September 2016
14 Sep 2016 AP01 Appointment of Andrew Webb as a director on 5 September 2016
09 Aug 2016 AD01 Registered office address changed from 6 Baileys Row Kinoulton Nottingham NG12 3EG United Kingdom to 316 over Lane Belper DE56 0HJ on 9 August 2016
09 Aug 2016 CH01 Director's details changed for Tristan Jones on 1 August 2016