-
QUERCUS DESIGNED FURNITURE LTD - Unit F10 1a Mills Way Boscombe Down Business Park, Amesbury, Salisbury, Wiltshire, United Kingdom
Company Information
- Company registration number
- 09861535
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Unit F10 1a Mills Way Boscombe Down Business Park
- Amesbury
- Salisbury
- Wiltshire
- SP4 7RX Unit F10 1a Mills Way Boscombe Down Business Park, Amesbury, Salisbury, Wiltshire, SP4 7RX UK
Management
- Managing Directors
- ESCOTT, Michael Walter
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-11-06
- Dissolved on
- 2024-05-05
- SIC/NACE
- 31090
Ownership
- Beneficial Owners
- Mr Dean Andrew Robbins
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2018-08-31
- Last Date: 2016-11-30
- Annual Return
- Due Date: 2019-10-03
- Last Date: 2018-09-19
-
QUERCUS DESIGNED FURNITURE LTD Company Description
- QUERCUS DESIGNED FURNITURE LTD is a ltd registered in United Kingdom with the Company reg no 09861535. Its current trading status is "closed". It was registered 2015-11-06. It has declared SIC or NACE codes as "31090". It has 1 director The latest accounts are filed up to 2016-11-30.It can be contacted at Unit F10 1A Mills Way Boscombe Down Business Park .
Get QUERCUS DESIGNED FURNITURE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Quercus Designed Furniture Ltd - Unit F10 1a Mills Way Boscombe Down Business Park, Amesbury, Salisbury, Wiltshire, United Kingdom
Did you know? kompany provides original and official company documents for QUERCUS DESIGNED FURNITURE LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-creditors-return-of-final-meeting (2024-02-05) - LIQ14
-
gazette-dissolved-liquidation (2024-05-05) - GAZ2
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-02-17) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-02-14) - LIQ03
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-08) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-02-24) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-01-30) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-affairs (2019-01-10) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-01-10) - 600
-
resolution (2019-01-10) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-17) - AD01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-11-22) - TM01
-
confirmation-statement-with-updates (2018-09-19) - CS01
-
appoint-person-director-company-with-name-date (2018-01-25) - AP01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-11) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-27) - MR01
-
confirmation-statement-with-updates (2017-12-10) - CS01
-
termination-director-company-with-name-termination-date (2017-12-07) - TM01
-
accounts-with-accounts-type-total-exemption-small (2017-08-03) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-18) - CS01
-
appoint-person-director-company-with-name-date (2016-10-15) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-09) - AD01
keyboard_arrow_right 2015
-
incorporation-company (2015-11-06) - NEWINC