QUESTEAGER LIMITED

Company Documents

DateDescription
14/03/2414 March 2024 Final Gazette dissolved following liquidation

View Document

14/03/2414 March 2024 Final Gazette dissolved following liquidation

View Document

14/12/2314 December 2023 Return of final meeting in a members' voluntary winding up

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Appointment of a voluntary liquidator

View Document

16/05/2316 May 2023 Declaration of solvency

View Document

16/05/2316 May 2023 Registered office address changed from 12 Volunteer Avenue Nantwich CW5 5PR England to C/O West Advisory E Innovation Centre Priorslee Telford TF2 9FT on 2023-05-16

View Document

16/05/2316 May 2023 Resolutions

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

29/03/2329 March 2023 Cessation of Dennis Jones as a person with significant control on 2023-02-06

View Document

29/03/2329 March 2023 Termination of appointment of Dennis Jones as a director on 2023-03-29

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with updates

View Document

29/03/2329 March 2023 Notification of Barbara Joan Jones as a person with significant control on 2023-02-06

View Document

19/10/2219 October 2022 Registered office address changed from The Coach House Edgeley Bank Edgeley Whitchurch SY13 4NN England to 12 Volunteer Avenue Nantwich CW5 5PR on 2022-10-19

View Document

19/10/2219 October 2022 Director's details changed for Barbara Joan Jones on 2022-10-14

View Document

19/10/2219 October 2022 Director's details changed for Mr Dennis Jones on 2022-10-14

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/01/2224 January 2022 Micro company accounts made up to 2021-06-30

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-21 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/07/1826 July 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM QUESTEAGER LIMITED 43 PENKETH COURT FARNSWORTH ROAD WARRINGTON CHESHIRE WA5 2BF ENGLAND

View Document

07/11/177 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

04/07/164 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/12/1512 December 2015 REGISTERED OFFICE CHANGED ON 12/12/2015 FROM C/O QUESTEAGER LIMJITED 34 UNDERCLIFF HOUSE DINGLEWAY APPLETON WARRINGTON CHESHIRE WA4 3AP

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/07/1530 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/08/146 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/08/135 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/08/1215 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM C/O P GANNON 2 KINGSMEAD COURT CROFT WARRINGTON WA3 7DF ENGLAND

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/08/119 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

09/06/109 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/01/101 January 2010 PREVEXT FROM 31/07/2009 TO 31/12/2009

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM APT 3 THE HOLLIES SANDBACH DRIVE NORTHWICH CHESHIRE CW9 8TT

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JONES / 01/11/2009

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / BARBARA JOAN JONES / 01/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JOAN JONES / 01/11/2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

22/09/0822 September 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

20/09/0720 September 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: THE OFFICE THE COACH HOUSE EDGELEY WHITCHURCH SHROPSHIRE SY13 4NN

View Document

23/10/0623 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

10/10/0610 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

04/04/024 April 2002 REGISTERED OFFICE CHANGED ON 04/04/02 FROM: UNIT 8 WAYMILLS INDUSTRIAL ESTATE WHITCHURCH SHROPSHIRE SY13 1TT

View Document

07/08/017 August 2001 REGISTERED OFFICE CHANGED ON 07/08/01 FROM: UNIT 2 BROAD OAK FARM BRONINGTON WHITCHURCH SALOP SY13 3JA

View Document

29/07/0129 July 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

19/10/0019 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 SECRETARY RESIGNED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

05/05/995 May 1999 REGISTERED OFFICE CHANGED ON 05/05/99 FROM: UNIT 1 CIVIC GREEN WAYMILLS INDUSTRIAL ESTATE WHITCHURCH SHROPSHIRE SY13 1TT

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

29/07/9829 July 1998 RETURN MADE UP TO 21/07/98; NO CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

08/08/978 August 1997 RETURN MADE UP TO 21/07/97; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 REGISTERED OFFICE CHANGED ON 13/03/97 FROM: THE COACH HOUSE EDGELEY ROAD EDGELEY, WHITCHURCH SHROPSHIRE SY13 4NN

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

14/01/9714 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9714 January 1997 REGISTERED OFFICE CHANGED ON 14/01/97 FROM: SUITE R5/6,VERDIN EXCHANGE HIGH STREET WINSFORD CHESHIRE CW7 1AN

View Document

28/08/9628 August 1996 RETURN MADE UP TO 21/07/96; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 NEW SECRETARY APPOINTED

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

View Document

24/08/9524 August 1995 RETURN MADE UP TO 21/07/95; NO CHANGE OF MEMBERS

View Document

19/06/9519 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

23/11/9423 November 1994 RETURN MADE UP TO 21/07/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 RETURN MADE UP TO 21/07/93; FULL LIST OF MEMBERS

View Document

08/09/928 September 1992 REGISTERED OFFICE CHANGED ON 08/09/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

08/09/928 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/928 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9221 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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