QCDA ENTERPRISES LIMITED

KPMG LLP KPMG LLP, Leeds, LS1 4DW, West Yorkshire
StatusDISSOLVED
Company No.00926649
Category
Incorporated31 Jan 1968
Age56 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution20 Sep 2013
Years10 years, 7 months, 29 days

SUMMARY

QCDA ENTERPRISES LIMITED is an dissolved with number 00926649. It was incorporated 56 years, 3 months, 19 days ago, on 31 January 1968 and it was dissolved 10 years, 7 months, 29 days ago, on 20 September 2013. The company address is KPMG LLP KPMG LLP, Leeds, LS1 4DW, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 20 Sep 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jun 2013

Action Date: 12 Jun 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-06-12

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 Jun 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Apr 2013

Action Date: 30 Jan 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-01-30

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2012

Action Date: 17 Feb 2012

Category: Address

Type: AD01

Old address: 53-55 Butts Road Earlsdon Park Coventry Warwickshire CV1 3BH United Kingdom

Change date: 2012-02-17

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 17 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2012

Action Date: 03 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Temple Secretaries Limited

Termination date: 2012-01-03

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Dec 2011

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Nicholas Harold Grimshaw

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Clare

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Dobbie

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Feb 2011

Action Date: 15 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-15

Documents

View document PDF

Change sail address company with old address

Date: 16 Feb 2011

Category: Address

Type: AD02

Old address: Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP United Kingdom

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Feb 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-12-01

Officer name: Temple Secretaries Limited

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Stuart

Documents

View document PDF

Certificate change of name company

Date: 18 Jun 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed qca (enterprises) LIMITED\certificate issued on 18/06/10

Documents

View document PDF

Change of name notice

Date: 18 Jun 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roy Alexander George Clare

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2010

Action Date: 02 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-02

Old address: 83 Piccadilly London W1J 8QA

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Linda Jane Hinnigan

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Hall

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jan 2010

Action Date: 15 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-15

Documents

View document PDF

Move registers to sail company

Date: 07 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Scott Jamieson Dobbie

Change date: 2009-12-15

Documents

View document PDF

Change sail address company

Date: 07 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Jan 2010

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Temple Secretaries Limited

Change date: 2009-12-15

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Hall

Change date: 2009-12-15

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed scott jamieson dobbie

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed andrew hall

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director ken boston

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/12/08

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director ian ferguson

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/12/07

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/12/06

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/12/05

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/12/04

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/12/03

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/12/02

Documents

View document PDF

Legacy

Date: 13 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 31 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/12/01

Documents

View document PDF

Legacy

Date: 07 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/12/00

Documents

View document PDF

Legacy

Date: 07 Jun 2001

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 16 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 27/09/00 from: 29 bolton street london W1Y 7PD

Documents

View document PDF

Legacy

Date: 05 Sep 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/12/99

Documents

View document PDF

Legacy

Date: 05 Sep 2000

Category: Annual-return

Type: 363(288)

Description: Secretary resigned;director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 21 Jan 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/12/98

Documents

View document PDF

Legacy

Date: 21 Jan 1999

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 05 Aug 1998

Category: Address

Type: 287

Description: Registered office changed on 05/08/98 from: scaa newcombe house 45 notting hill gate london W11 3JB

Documents

View document PDF

Legacy

Date: 05 Aug 1998

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 02 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

APOLLO KALLIDUS BIDCO LIMITED

21 GLOUCESTER PLACE,LONDON,W1U 8HR

Number:11859037
Status:ACTIVE
Category:Private Limited Company

BAPTY MANAGEMENT LIMITED

8TH FLOOR,LONDON,EC4A 2EA

Number:10204844
Status:ACTIVE
Category:Private Limited Company
Number:LP009824
Status:ACTIVE
Category:Limited Partnership

RVG SOLUTIONS LTD

FLAT 68 EMPIRE HOUSE,WELWYN GARDEN CITY,AL7 1FY

Number:11751714
Status:ACTIVE
Category:Private Limited Company

SKOPE MUSIC LIMITED

68 LISMORE PLACE,GLASGOW,G77 6UQ

Number:SC547999
Status:ACTIVE
Category:Private Limited Company

STANBOROUGH PRESS LIMITED

ALMA PARK,LINCS,NG31 9SL

Number:00041819
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source