QUEST (WALES) LIMITED
Status | DISSOLVED |
Company No. | 06170050 |
Category | Private Limited Company |
Incorporated | 19 Mar 2007 |
Age | 17 years, 2 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 16 Aug 2016 |
Years | 7 years, 9 months, 16 days |
SUMMARY
QUEST (WALES) LIMITED is an dissolved private limited company with number 06170050. It was incorporated 17 years, 2 months, 13 days ago, on 19 March 2007 and it was dissolved 7 years, 9 months, 16 days ago, on 16 August 2016. The company address is 25 Forge Close 25 Forge Close, Newport, NP6 1PU, Gwent.
Company Fillings
Gazette dissolved voluntary
Date: 16 Aug 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 May 2016
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2014
Action Date: 19 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-19
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 19 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-19
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2012
Action Date: 19 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-19
Documents
Appoint person secretary company with name
Date: 05 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Andrew Leonard Powell
Documents
Termination secretary company with name
Date: 02 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Emma Rogers
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2011
Action Date: 19 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-19
Documents
Termination secretary company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Powell
Documents
Appoint person secretary company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Emma Rogers
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2010
Action Date: 19 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-19
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 31 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/08; full list of members
Documents
Legacy
Date: 01 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 05/04/07 to 31/03/08
Documents
Legacy
Date: 11 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/08 to 05/04/07
Documents
Legacy
Date: 11 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 19/03/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 11 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 11/04/07 from: pendragon house, caxton place pentwyn cardiff CF23 8XE
Documents
Some Companies
25 SWAISLAND ROAD,DARTFORD,DA1 3BX
Number: | 10454392 |
Status: | ACTIVE |
Category: | Private Limited Company |
125 CLARKSTON ROAD,GLASGOW,G44 3BL
Number: | SC621645 |
Status: | ACTIVE |
Category: | Private Limited Company |
DALTON AIRFIELD INDUSTRIAL,THIRSK,YO7 3HE
Number: | 01901565 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMBERLEY HOUSE, PANKRIDGE STREET,FARNHAM,GU10 5QT
Number: | 06071422 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHOREDITCH FISH & CHIPS LIMITED
135 HEADLEY DRIVE,ILFORD,IG2 6QJ
Number: | 09707286 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 RIVERSIDE AVENUE,CHOPPINGTON,NE62 5PW
Number: | 11190693 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |