QUEST PREFERENCE LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 Application to strike the company off the register

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022

View Document

17/02/2217 February 2022 Statement of capital on 2022-02-17

View Document

17/02/2217 February 2022

View Document

17/02/2217 February 2022 Resolutions

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

19/11/2119 November 2021 Statement of capital on 2021-11-01

View Document

16/11/2116 November 2021 Previous accounting period extended from 2021-05-31 to 2021-10-31

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

08/03/218 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MANLEY / 04/11/2020

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 12 THE PARKS HAYDOCK WA12 0JQ UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/02/203 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 07/01/20 STATEMENT OF CAPITAL GBP 2092491

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

31/01/1931 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

12/10/1712 October 2017 06/10/2017

View Document

23/06/1723 June 2017 COMPANY NAME CHANGED HBPC 6 LIMITED CERTIFICATE ISSUED ON 23/06/17

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 12 THE PARKS 12 THE PARKS 12 THE PARKS HAYDOCK WA12 0JQ ENGLAND

View Document

05/05/175 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company