- Company Overview for COMPLETE QUEST POWER LIMITED (10388529)
- Filing history for COMPLETE QUEST POWER LIMITED (10388529)
- People for COMPLETE QUEST POWER LIMITED (10388529)
- Insolvency for COMPLETE QUEST POWER LIMITED (10388529)
- More for COMPLETE QUEST POWER LIMITED (10388529)
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
|
|
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
Statement of capital on 2016-09-21
|