Advanced company searchLink opens in new window

CARE QUEST COMPANY LTD

Company number 09639771

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)
18 May 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2021 PSC07 Cessation of Natalie Dobson as a person with significant control on 1 October 2020
02 Dec 2020 TM01 Termination of appointment of Natalie Dobson as a director on 26 November 2020
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2020 TM01 Termination of appointment of Joanne Mary Rose Barry as a director on 16 October 2020
06 May 2020 TM01 Termination of appointment of Philippe Preget as a director on 20 April 2020
19 Jun 2019 SH01 Statement of capital following an allotment of shares on 19 June 2019
  • GBP 300
19 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
19 Jun 2019 PSC01 Notification of Natalie Dobson as a person with significant control on 13 June 2018
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
03 Jul 2018 CS01 Confirmation statement made on 15 June 2018 with updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
12 Feb 2018 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 250
23 Oct 2017 CS01 Confirmation statement made on 15 June 2017 with updates
19 Oct 2017 TM01 Termination of appointment of Bruce Alfred Cawdron as a director on 8 June 2017
19 Oct 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 September 2016
  • GBP 100
19 Oct 2017 SH01 Statement of capital following an allotment of shares on 9 October 2015
  • GBP 4
07 Jul 2017 AD01 Registered office address changed from , 6 Russell Buildings 86 West Street, Portchester, Fareham, Hampshire, PO16 9UL, England to 2 Butlers Close Lockerley Romsey SO51 0LY on 7 July 2017
06 Jun 2017 AD01 Registered office address changed from , 6 West Street, Portchester, Fareham, Hampshire, PO16 9UL, England to 2 Butlers Close Lockerley Romsey SO51 0LY on 6 June 2017
30 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
28 Sep 2016 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 18/10/2017
04 Jul 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
09 Oct 2015 AP01 Appointment of Ms Joanne Maryrose Barry as a director on 1 September 2015
09 Oct 2015 AD01 Registered office address changed from , 42 Oyster Quay Port Solent, Portsmouth, PO6 4TE, United Kingdom to 2 Butlers Close Lockerley Romsey SO51 0LY on 9 October 2015
05 Oct 2015 AP01 Appointment of Mr Philippe Preget as a director on 1 September 2015