QUERCUS CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 04600101 |
Category | Private Limited Company |
Incorporated | 25 Nov 2002 |
Age | 21 years, 8 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 22 Mar 2022 |
Years | 2 years, 4 months, 8 days |
SUMMARY
QUERCUS CONSULTING LIMITED is an dissolved private limited company with number 04600101. It was incorporated 21 years, 8 months, 5 days ago, on 25 November 2002 and it was dissolved 2 years, 4 months, 8 days ago, on 22 March 2022. The company address is 20 Caple Avenue 20 Caple Avenue, Hereford, HR1 4UL, Herefordshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 22 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Dec 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2021
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 17 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-17
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-17
Documents
Accounts with accounts type dormant
Date: 16 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change to a person with significant control
Date: 10 Feb 2020
Action Date: 16 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-16
Psc name: Mrs Marie-France Renee Irma Bailey
Documents
Confirmation statement with no updates
Date: 27 Nov 2019
Action Date: 25 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-25
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-13
Old address: 13 Alexandra Road Basement Flat Clifton Bristol BS8 2DD England
New address: 20 Caple Avenue Kings Caple Hereford Herefordshire HR1 4UL
Documents
Accounts with accounts type micro entity
Date: 04 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2018
Action Date: 25 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-25
Documents
Change to a person with significant control
Date: 01 Dec 2018
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-01
Psc name: Mrs Marie-France Renee Irma Bailey
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2018
Action Date: 26 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-26
Old address: Mayhill House London Road Addington West Malling Kent ME19 5AN
New address: 13 Alexandra Road Basement Flat Clifton Bristol BS8 2DD
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Notification of a person with significant control
Date: 04 Dec 2017
Action Date: 29 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Marie-France Renee Irma Bailey
Notification date: 2017-08-29
Documents
Cessation of a person with significant control
Date: 01 Dec 2017
Action Date: 29 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Malcolm John Bailey
Cessation date: 2017-08-29
Documents
Confirmation statement with updates
Date: 01 Dec 2017
Action Date: 25 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-25
Documents
Termination director company with name termination date
Date: 06 Nov 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm John Bailey
Termination date: 2017-08-29
Documents
Appoint person director company with name date
Date: 02 Nov 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Marie-France Bailey
Appointment date: 2017-08-29
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Accounts with accounts type total exemption small
Date: 06 May 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 25 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-25
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2014
Action Date: 25 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-25
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 25 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-25
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2012
Action Date: 25 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-25
Documents
Change registered office address company with date old address
Date: 22 Dec 2012
Action Date: 22 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-22
Old address: Mayhill House London Road Addington Kent ME19 5AN
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 25 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-25
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 25 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-25
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 25 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-25
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-22
Officer name: Malcolm John Bailey
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 27 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 04 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 20 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 09 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 09/03/06 from: loucas chartered certified accountants 7 mill street maidstone kent ME15 6XW
Documents
Legacy
Date: 24 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 10 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Resolution
Date: 16 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Dec 2003
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/03; full list of members
Documents
Some Companies
47 TRANSOM SQUARE,LONDON,E14 3AQ
Number: | 11534015 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNERSTONE CONSTRUCTION CONSULTANCY SERVICES LIMITED
CARLETON HOUSE 266-268 STRATFORD ROAD,SOLIHULL,B90 3AD
Number: | 09339967 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOCUS SERVICES BIRMINGHAM LIMITED
2 BEACONSFIELD CRESCENT,,BIRMINGHAM,B12 9PG
Number: | 10760949 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PARA PRACTITIONER SERVICES LTD
23 CHURCH STREET CLAYHANGER,WALSALL,WS8 7EG
Number: | 09767236 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 PELHAM COURT,STAINES-UPON-THAMES,TW18 1AL
Number: | 09444416 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAMES HOUSE 1528 LONDON ROAD,SOUTHEND,SS9 2QQ
Number: | 10885061 |
Status: | ACTIVE |
Category: | Private Limited Company |