Q CENTRE LIMITED

Laura House, 14 Burlea Close Laura House, 14 Burlea Close, Cheshire, CW2 8SZ
StatusDISSOLVED
Company No.04593535
CategoryPrivate Limited Company
Incorporated18 Nov 2002
Age21 years, 6 months, 3 days
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years2 years, 10 months, 15 days

SUMMARY

Q CENTRE LIMITED is an dissolved private limited company with number 04593535. It was incorporated 21 years, 6 months, 3 days ago, on 18 November 2002 and it was dissolved 2 years, 10 months, 15 days ago, on 06 July 2021. The company address is Laura House, 14 Burlea Close Laura House, 14 Burlea Close, Cheshire, CW2 8SZ.



Company Fillings

Gazette dissolved liquidation

Date: 06 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 06 Apr 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 05 May 2010

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 09 Sep 2009

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Restoration

Type: AC93

Description: Order of court - restore and wind up

Documents

View document PDF

Gazette dissolved voluntary

Date: 23 Jun 2009

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 16 Jun 2009

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director joan forster

Documents

View document PDF

Gazette notice voluntary

Date: 24 Feb 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 08/09/05 from: cornwall buildings 45-51 newhall street, office 330 birmingham B3 3QR

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 13/06/05 from: laura house 14 burlea close crewe cheshire CW2 8SZ

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 06/08/03 from: sun house 2-4 little peter street manchester lancashire M15 4PS

Documents

View document PDF

Resolution

Date: 02 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 22/04/03 from: 90C bury old road manchester M8 5BW

Documents

View document PDF

Legacy

Date: 17 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 18 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GBS DIAMOND DRILLING LIMITED

104 HIGH STREET,ST. ALBANS,AL2 1QL

Number:11070303
Status:ACTIVE
Category:Private Limited Company

HARKOM IT LTD

14 LARCHMONT ROAD,LEICESTER,LE4 0BE

Number:07385528
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HEYL LTD

WHITE HOUSE,NOTTINGHAM,NG1 5GF

Number:08674794
Status:ACTIVE
Category:Private Limited Company

MAID2CLEAN (CROYDON) LIMITED

DAVIS BURTON WILLIAMS AND CO UNIT B11, SUTTON BUSINESS CENTRE,WALLINGTON,SM6 7AH

Number:05225224
Status:ACTIVE
Category:Private Limited Company

METALBITZ LTD

UNIT 5 GAUXHOLME MILL,TODMORDEN,OL14 7PN

Number:11395578
Status:ACTIVE
Category:Private Limited Company

THE ILDERTON COURIER COMPANY LTD.

80A EDWARD STREET,DEPTFORD,SE8 5HB

Number:09389951
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