Q E INTERNATIONAL LIMITED

1 Hawksworth Road 1 Hawksworth Road, Telford, TF2 9TU, England
StatusDISSOLVED
Company No.03236531
CategoryPrivate Limited Company
Incorporated09 Aug 1996
Age27 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 1 month, 30 days

SUMMARY

Q E INTERNATIONAL LIMITED is an dissolved private limited company with number 03236531. It was incorporated 27 years, 9 months, 12 days ago, on 09 August 1996 and it was dissolved 2 years, 1 month, 30 days ago, on 22 March 2022. The company address is 1 Hawksworth Road 1 Hawksworth Road, Telford, TF2 9TU, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Capital

Type: SH19

Date: 2021-12-23

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 23 Dec 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 23 Dec 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/12/21

Documents

View document PDF

Resolution

Date: 23 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution application strike off company

Date: 16 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 22 Nov 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 22 Nov 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-05

Officer name: Ben Pearson

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laura Clare Ryan

Appointment date: 2021-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Legacy

Date: 15 Oct 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 24 Sep 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ben Pearson

Cessation date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 06 Jan 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 06 Jan 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Address

Type: AD01

New address: 1 Hawksworth Road Central Park Telford TF2 9TU

Old address: Pemberton House Stafford Court Stafford Park 1 Telford TF3 3BD

Change date: 2019-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Nicholas

Cessation date: 2019-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chris Baumann

Cessation date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Nicholas

Termination date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Baumann

Termination date: 2019-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Nicholas

Termination date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire-Jayne Green

Termination date: 2018-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-05

Officer name: Stéphane Vermersch

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthieu De Baynast De Septfontaines

Termination date: 2018-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-05

Officer name: Franck Aimé

Documents

View document PDF

Change account reference date company current shortened

Date: 16 May 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Claire-Jayne Jayne Green

Appointment date: 2018-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Franck Aimé

Appointment date: 2018-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-09

Officer name: Stéphane Vermersch

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthieu De Baynast De Septfontaines

Appointment date: 2018-05-09

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Mar 2018

Category: Address

Type: AD03

New address: Birketts Llp, Brierly Place New London Road Chelmsford CM2 0AP

Documents

View document PDF

Change sail address company with new address

Date: 16 Mar 2018

Category: Address

Type: AD02

New address: Birketts Llp, Brierly Place New London Road Chelmsford CM2 0AP

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 28 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2012

Action Date: 28 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2010

Action Date: 28 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Nicholas

Change date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2010

Action Date: 28 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ben Pearson

Change date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2010

Action Date: 28 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-28

Officer name: Christopher John Baumann

Documents

View document PDF

Change person secretary company with change date

Date: 25 Mar 2010

Action Date: 28 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-28

Officer name: Anthony Nicholas

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Mar 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA01

New date: 2010-04-30

Made up date: 2010-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 29 Oct 2009

Action Date: 31 Oct 2009

Category: Accounts

Type: AA01

Made up date: 2009-04-30

New date: 2009-10-31

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Resolution

Date: 23 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/03; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 04/03/03 from: canalside house tramway road banbury oxfordshire OX16 5TB

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 29 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/02; full list of members

Documents

View document PDF

Auditors resignation company

Date: 01 Oct 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF


Some Companies

APPLIED UK HOLDINGS II LIMITED

INVICTA HOUSE 5TH FLOOR,BRIGHTON,BN1 4FR

Number:08643774
Status:ACTIVE
Category:Private Limited Company

BONSOR PENNINGTONS COMMERCIAL

NEVILLE HOUSE,KINGSTON UPON THAMES,

Number:LP004426
Status:ACTIVE
Category:Limited Partnership

EBIX INTERNATIONAL HOLDINGS LIMITED

69 OLD BROAD STREET,LONDON,EC2M 1QS

Number:09871102
Status:ACTIVE
Category:Private Limited Company

LUSH RESTAURANTS LIMITED

2 BEACONSFIELD ROAD,HERTFORDSHIRE,AL1 3RD

Number:05638564
Status:LIQUIDATION
Category:Private Limited Company

LYNX AVIATION LTD

44 SETON PLACE,DUNFERMLINE,KY11 9JR

Number:SC564610
Status:ACTIVE
Category:Private Limited Company

MARINO PROPERTIES LIMITED

19 COOMBEHURST CLOSE,HERTFORDSHIRE,EN4 0JU

Number:04278222
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