Advanced company searchLink opens in new window

COMPLETE QUEST POWER LIMITED

Company number 10388529

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)
11 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 6 December 2023
02 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 6 December 2022
04 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 6 December 2021
11 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 6 December 2020
22 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 6 December 2019
28 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 6 December 2018
27 Dec 2017 600 Appointment of a voluntary liquidator
27 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-07
27 Dec 2017 LIQ02 Statement of affairs
04 Dec 2017 AD01 Registered office address changed from 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 4 December 2017
20 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with updates
03 Mar 2017 AP01 Appointment of Mr Rafael Borrico as a director on 22 September 2016
02 Mar 2017 TM01 Termination of appointment of Terry Mahoney as a director on 22 September 2016
05 Jan 2017 AA01 Current accounting period shortened from 30 September 2017 to 31 March 2017
21 Sep 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-21
  • GBP 1