About

Registered Number: 03796821
Date of Incorporation: 28/06/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/11/2017 (6 years and 5 months ago)
Registered Address: Unit 14 Springfield Business Centre, Stroudwater Business Park, Stonehouse, Gloucestershire, GL10 3SX

 

Quest Insulation Company Ltd was registered on 28 June 1999, it has a status of "Dissolved". There is one director listed for this business in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VICKERS, Elizabeth Ruth 19 February 2001 07 January 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 12 September 2017
DS01 - Striking off application by a company 05 September 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 05 July 2013
CH01 - Change of particulars for director 05 July 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 25 July 2011
CH01 - Change of particulars for director 25 July 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 02 July 2009
287 - Change in situation or address of Registered Office 05 April 2009
363a - Annual Return 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
AA - Annual Accounts 23 December 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 21 August 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 07 July 2006
287 - Change in situation or address of Registered Office 27 April 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 04 February 2005
363a - Annual Return 22 July 2004
AA - Annual Accounts 18 November 2003
363a - Annual Return 21 July 2003
363a - Annual Return 13 August 2002
AA - Annual Accounts 27 July 2002
AA - Annual Accounts 02 February 2002
395 - Particulars of a mortgage or charge 28 December 2001
395 - Particulars of a mortgage or charge 24 November 2001
363a - Annual Return 03 September 2001
225 - Change of Accounting Reference Date 03 April 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
CERTNM - Change of name certificate 19 February 2001
RESOLUTIONS - N/A 16 August 2000
AA - Annual Accounts 16 August 2000
363a - Annual Return 15 August 2000
DISS40 - Notice of striking-off action discontinued 18 July 2000
287 - Change in situation or address of Registered Office 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
GAZ1 - First notification of strike-off action in London Gazette 30 May 2000
288b - Notice of resignation of directors or secretaries 05 July 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
NEWINC - New incorporation documents 28 June 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 19 December 2001 Outstanding

N/A

Debenture 20 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.