QUEST PROJECTS LTD
Status | DISSOLVED |
Company No. | 04218121 |
Category | Private Limited Company |
Incorporated | 16 May 2001 |
Age | 23 years, 23 days |
Jurisdiction | England Wales |
Dissolution | 21 Nov 2023 |
Years | 6 months, 17 days |
SUMMARY
QUEST PROJECTS LTD is an dissolved private limited company with number 04218121. It was incorporated 23 years, 23 days ago, on 16 May 2001 and it was dissolved 6 months, 17 days ago, on 21 November 2023. The company address is Peruga At Woodheys Glossop Road Peruga At Woodheys Glossop Road, Stockport, SK6 5RX, England.
Company Fillings
Notification of a person with significant control
Date: 07 Jul 2023
Action Date: 20 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-10-20
Psc name: Denis O'donnell
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Cessation of a person with significant control
Date: 28 Jun 2023
Action Date: 18 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Denis O'donnell
Cessation date: 2023-06-18
Documents
Termination director company with name termination date
Date: 19 Jun 2023
Action Date: 15 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-15
Officer name: Denis O Donnell
Documents
Termination secretary company with name termination date
Date: 19 Jun 2023
Action Date: 15 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Denis O'donnell
Termination date: 2023-06-15
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 16 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-16
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 22 May 2021
Action Date: 16 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-16
Documents
Change registered office address company with date old address new address
Date: 18 May 2021
Action Date: 18 May 2021
Category: Address
Type: AD01
Change date: 2021-05-18
New address: Peruga at Woodheys Glossop Road Marple Bridge Stockport SK6 5RX
Old address: 95 Crofts Bank Road Urmston Manchester M41 0US
Documents
Accounts with accounts type dormant
Date: 24 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 19 May 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Accounts with accounts type dormant
Date: 19 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Accounts with accounts type dormant
Date: 13 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Accounts with accounts type dormant
Date: 09 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 16 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-16
Documents
Change sail address company with old address
Date: 11 Jun 2014
Category: Address
Type: AD02
Old address: 8 Westbourne Park Urmston Manchester M41 0XS United Kingdom
Documents
Move registers to registered office company
Date: 11 Jun 2014
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 16 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-16
Documents
Change person director company with change date
Date: 10 Jun 2013
Action Date: 06 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Denis O Donnell
Change date: 2013-02-06
Documents
Change registered office address company with date old address
Date: 10 Jun 2013
Action Date: 10 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-10
Old address: Woodheys Glossop Road Marple Bridge Stockport Cheshire SK6 5RX United Kingdom
Documents
Accounts with accounts type dormant
Date: 14 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 17 Jan 2013
Action Date: 17 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-17
Old address: 8 Westbourne Park Urmston Manchester Lancashire M41 0XS
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2012
Action Date: 16 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-16
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 16 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-16
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 16 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-16
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 25 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Denis O Donnell
Change date: 2009-12-25
Documents
Move registers to sail company
Date: 14 Jun 2010
Category: Address
Type: AD03
Documents
Termination secretary company with name
Date: 14 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Quest Business Management Ltd
Documents
Appoint person secretary company with name
Date: 14 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Denis O'donnell
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/09; full list of members
Documents
Legacy
Date: 26 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/2008 to 30/09/2008
Documents
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 May 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/07; full list of members
Documents
Legacy
Date: 16 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 May 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 17 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 18/01/06 from: suite 5 2ND floor viking house, lodge lane daneholes roundabout, grays, essex RM16 2XE
Documents
Legacy
Date: 12 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 12/12/05 from: 8 westbourne park, urmston, manchester, M41 0XS
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 22 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/05; full list of members
Documents
Legacy
Date: 25 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 25/07/05 from: 12A station road, longfield, kent DA3 7QD
Documents
Legacy
Date: 08 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 08/02/05 from: 8 westbourne park, urmston, manchester, M41 0XS
Documents
Legacy
Date: 01 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 01 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/03; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Mar 2003
Action Date: 30 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-30
Documents
Legacy
Date: 20 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/02; full list of members
Documents
Legacy
Date: 28 Jun 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 04 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 08/01/02 from: 1ST floor, 11 lyon road, south wimbledon, london SW19 2RL
Documents
Legacy
Date: 13 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
1ST FLOOR,FINCHLEY,N12 0DR
Number: | 11418146 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVER READY COMPLEX STATION ROAD,WOLVERHAMPTON,WV10 7DB
Number: | 03734221 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWLYN COURT,BILSTON,WV14 0LR
Number: | 03152687 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-8 DAVENANT STREET,LONDON,E1 5NB
Number: | 11787195 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MILL END,BISHOP'S STORTFORD,CM22 6PL
Number: | 10761853 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUZANNE DENNIS OPTOMETRIST LIMITED
UNIT 317,DARWEN,BB3 1AE
Number: | 05325380 |
Status: | ACTIVE |
Category: | Private Limited Company |