Advanced company searchLink opens in new window

WILLIAMS LEA GROUP QUEST TRUSTEES LIMITED

Company number 03864805

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)
04 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2018 DS01 Application to strike the company off the register
09 Apr 2018 AD01 Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA England to 55 Wells Street London W1A 3AE on 9 April 2018
26 Mar 2018 PSC07 Cessation of Richard Stanley Coward as a person with significant control on 15 March 2018
26 Mar 2018 TM01 Termination of appointment of Richard Stanley Coward as a director on 15 March 2018
18 Jan 2018 PSC07 Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017
18 Jan 2018 TM02 Termination of appointment of Jane Li as a secretary on 30 November 2017
18 Jan 2018 TM01 Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017
31 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
31 Oct 2017 PSC01 Notification of Paul Richard Oldfield as a person with significant control on 8 May 2017
31 Oct 2017 PSC07 Cessation of Andrea Lattimore as a person with significant control on 8 May 2017
24 May 2017 AP01 Appointment of Mr Paul Richard Oldfield as a director on 8 May 2017
08 May 2017 TM01 Termination of appointment of Andrea Lattimore as a director on 8 May 2017
07 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
31 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
19 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Jun 2016 AD01 Registered office address changed from 29 st John's Lane London EC1M 4NA to Aldgate Tower 2 Leman Street London E1 8FA on 1 June 2016
22 Feb 2016 CH01 Director's details changed for Stuart Dudley Trood on 1 July 2012
16 Nov 2015 AP03 Appointment of Mrs Jane Li as a secretary on 4 November 2015
16 Nov 2015 TM02 Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015
28 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
01 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Aug 2015 TM01 Termination of appointment of John Frederick Sinclair as a director on 4 August 2015
10 Aug 2015 AP01 Appointment of Mr Richard Stanley Coward as a director on 4 August 2015