STURQUEST ENTERPRISES LIMITED

05467330
9 HILLCREST CLOSE GLUE HILL STURMINSTER NEWTON DT10 2DL

Documents

Documents
Date Category Description Pages
03 Nov 2020 gazette Gazette Dissolved Voluntary 1 Buy now
18 Aug 2020 gazette Gazette Notice Voluntary 1 Buy now
05 Aug 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Jun 2020 accounts Annual Accounts 4 Buy now
09 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2019 accounts Annual Accounts 4 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2018 officers Appointment of director (Mr Brian Michael Ostrer) 2 Buy now
21 Feb 2018 accounts Annual Accounts 4 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Feb 2017 accounts Annual Accounts 7 Buy now
31 Jan 2017 officers Termination of appointment of director (Philippa Clare Ashton) 1 Buy now
01 Jul 2016 officers Appointment of director (Mrs Mary Collette Drury) 2 Buy now
01 Jul 2016 officers Appointment of director (Suzanne Mary Lawrence) 2 Buy now
01 Jul 2016 officers Appointment of director (Mr Nicholas John Bennett) 2 Buy now
01 Jul 2016 officers Appointment of director (Dr Philippa Clare Ashton) 2 Buy now
01 Jul 2016 officers Termination of appointment of director (Malcolm John Maitland Park) 1 Buy now
01 Jul 2016 officers Termination of appointment of director (Graham Barry Baseden) 1 Buy now
01 Jul 2016 officers Termination of appointment of director (Graham John Richmond) 1 Buy now
01 Jul 2016 officers Termination of appointment of director (Peter Alan Sword Boxer) 1 Buy now
13 Jun 2016 annual-return Annual Return 6 Buy now
26 Feb 2016 accounts Annual Accounts 6 Buy now
05 Jun 2015 annual-return Annual Return 6 Buy now
26 May 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Feb 2015 accounts Annual Accounts 6 Buy now
24 Jun 2014 annual-return Annual Return 6 Buy now
10 Oct 2013 accounts Annual Accounts 6 Buy now
17 Jun 2013 annual-return Annual Return 6 Buy now
15 Apr 2013 officers Termination of appointment of director (Michael Collard) 2 Buy now
10 Jan 2013 accounts Annual Accounts 6 Buy now
15 Jun 2012 annual-return Annual Return 7 Buy now
15 May 2012 resolution Resolution 7 Buy now
19 Mar 2012 officers Appointment of director (Mr Michael Buchanan Collard) 2 Buy now
17 Jan 2012 accounts Annual Accounts 6 Buy now
28 Oct 2011 officers Appointment of director (Dr Malcolm John Maitland Park) 2 Buy now
20 Jun 2011 annual-return Annual Return 5 Buy now
15 Mar 2011 officers Termination of appointment of director (Hugh Barnes) 2 Buy now
14 Jan 2011 accounts Annual Accounts 5 Buy now
25 Jun 2010 annual-return Annual Return 5 Buy now
25 Jun 2010 officers Change of particulars for director (Graham Barry Baseden) 2 Buy now
25 Jun 2010 officers Change of particulars for director (Mr Peter Boxer) 2 Buy now
25 Jun 2010 officers Change of particulars for director (Graham John Richmond) 2 Buy now
25 Jun 2010 officers Change of particulars for director (Hugh Edward Michael Barnes) 2 Buy now
02 Mar 2010 accounts Annual Accounts 5 Buy now
28 Jul 2009 annual-return Return made up to 31/05/09; full list of members 4 Buy now
28 Jul 2009 address Location of register of members 1 Buy now
28 Jul 2009 address Registered office changed on 28/07/2009 from motivo house alvington yeovil somerset BA20 2FG 1 Buy now
28 Jul 2009 address Location of debenture register 1 Buy now
27 Jul 2009 officers Appointment terminated secretary john cowley 1 Buy now
05 Jun 2009 address Registered office changed on 05/06/2009 from bramleys, bath road sturminster newton dorset DT10 1EB 1 Buy now
24 Mar 2009 accounts Annual Accounts 7 Buy now
07 Jan 2009 officers Director appointed hugh edward michael barnes 2 Buy now
29 Dec 2008 officers Appointment terminated director jacqueline upton 1 Buy now
31 Jul 2008 annual-return Return made up to 31/05/08; full list of members 4 Buy now
31 Jul 2008 officers Appointment terminated secretary wilsons (company secretaries) LIMITED 1 Buy now
01 Apr 2008 accounts Annual Accounts 7 Buy now
30 Jul 2007 annual-return Return made up to 31/05/07; full list of members 3 Buy now
30 Jul 2007 address Location of debenture register 1 Buy now
30 Jul 2007 address Location of register of members 1 Buy now
30 Jul 2007 address Registered office changed on 30/07/07 from: the community office 15 market place sturminster newton dorset DT10 1AS 1 Buy now
30 Jul 2007 officers New secretary appointed 1 Buy now
30 Apr 2007 accounts Annual Accounts 6 Buy now
18 Jul 2006 annual-return Return made up to 31/05/06; full list of members 3 Buy now
18 Jul 2006 officers Director's particulars changed 1 Buy now
20 Dec 2005 officers New director appointed 2 Buy now
24 Jun 2005 officers New director appointed 2 Buy now
31 May 2005 incorporation Incorporation Company 18 Buy now