QUEST CEILING AND PARTITION SYSTEMS LTD

Egyptian Mill Egyptian Mill, Bolton, BL1 2HS
StatusDISSOLVED
Company No.09765425
CategoryPrivate Limited Company
Incorporated07 Sep 2015
Age8 years, 8 months, 15 days
JurisdictionEngland Wales
Dissolution23 Nov 2023
Years5 months, 29 days

SUMMARY

QUEST CEILING AND PARTITION SYSTEMS LTD is an dissolved private limited company with number 09765425. It was incorporated 8 years, 8 months, 15 days ago, on 07 September 2015 and it was dissolved 5 months, 29 days ago, on 23 November 2023. The company address is Egyptian Mill Egyptian Mill, Bolton, BL1 2HS.



Company Fillings

Gazette dissolved liquidation

Date: 23 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation compulsory removal of liquidator by creditors

Date: 17 Jul 2023

Category: Insolvency

Type: LIQ07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Address

Type: AD01

Old address: 11 Old Hall Road Stretford Manchester M32 9TF England

Change date: 2023-03-24

New address: Egyptian Mill Egyptian Street Bolton BL1 2HS

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 24 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2018

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-20

Psc name: Mr Lukasz Tadeusz Kaczorowski

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-20

Officer name: Mr Lukasz Tadeusz Kaczorowski

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Address

Type: AD01

Old address: 33 Dalton Avenue Stretford Manchester M32 9TN England

Change date: 2018-06-21

New address: 11 Old Hall Road Stretford Manchester M32 9TF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2017

Action Date: 23 May 2017

Category: Address

Type: AD01

Old address: 23 Whittlewood Close Birchwood Warrington WA3 6TU England

Change date: 2017-05-23

New address: 33 Dalton Avenue Stretford Manchester M32 9TN

Documents

View document PDF

Change person director company with change date

Date: 23 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lukasz Tadeusz Kaczorowski

Change date: 2017-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

New date: 2016-08-31

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Certificate change of name company

Date: 10 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed quest ceiling and walls system LTD\certificate issued on 10/09/15

Documents

View document PDF

Incorporation company

Date: 07 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAINE BRADBURY INVESTMENTS LTD

151 CARR BOTTOM ROAD,BRADFORD,BD10 0BH

Number:11414508
Status:ACTIVE
Category:Private Limited Company

DN TAXIS LTD.

6 GUARDWELL CRESCENT,MIDLOTHIAN,EH17 7JA

Number:SC199450
Status:ACTIVE
Category:Private Limited Company

MALCOLM BURGESS LIMITED

1 FENNELL COURT, SANDAL,WEST YORKSHIRE,WF2 6TS

Number:04526708
Status:ACTIVE
Category:Private Limited Company

PAUL JAMES SCAFFOLDING LIMITED

61 KING STREET,WREXHAM,LL11 1HR

Number:04289816
Status:ACTIVE
Category:Private Limited Company

SC CLEAN LTD

ASHCOMBE HOUSE,LEATHERHEAD,KT22 8DY

Number:09997928
Status:ACTIVE
Category:Private Limited Company

THE ICE ORGANISATION LIMITED

KENWOOD HOUSE,TUNBRIDGE WELLS,TN1 2DU

Number:05999039
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source