QOF DOC LIMITED

Brierley Hill Health & Social Care Centre Brierley Hill Health & Social Care Centre, Brierley Hill, DY5 1RU, England
StatusDISSOLVED
Company No.06621070
CategoryPrivate Limited Company
Incorporated16 Jun 2008
Age16 years, 3 days
JurisdictionEngland Wales
Dissolution24 May 2022
Years2 years, 26 days

SUMMARY

QOF DOC LIMITED is an dissolved private limited company with number 06621070. It was incorporated 16 years, 3 days ago, on 16 June 2008 and it was dissolved 2 years, 26 days ago, on 24 May 2022. The company address is Brierley Hill Health & Social Care Centre Brierley Hill Health & Social Care Centre, Brierley Hill, DY5 1RU, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-31

New date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Dec 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-31

New address: Brierley Hill Health & Social Care Centre Venture Way Brierley Hill DY5 1RU

Old address: 120 High Street Pensnett Brierley Hill West Midlands DY5 4DS England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil Andrew Kiteley

Cessation date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Neil Andrew Kiteley

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil Andrew Kiteley

Notification date: 2017-08-11

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sandra Louise Jones

Notification date: 2017-08-11

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony Bernard Skilbeck

Notification date: 2017-08-11

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-15

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-14

New address: 120 High Street Pensnett Brierley Hill West Midlands DY5 4DS

Old address: Kingswinford Medical Centre Standhills Road Kingswinford West Midlands DY6 8DN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Marie Butler

Termination date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Patricia Evans

Termination date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Ann Bird

Termination date: 2016-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Laura Ann Bird

Appointment date: 2014-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-16

Documents

View document PDF

Second filing of form with form type made up date

Date: 04 Dec 2013

Action Date: 27 Jun 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-06-27

Form type: AR01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-31

Officer name: Dr Louise Marie Butler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Carr

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2011

Action Date: 22 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-22

Officer name: Dr Rebecca Patricia Evans

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2010

Action Date: 16 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-16

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 15 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-15

Officer name: Dr Neil Andrew Kiteley

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 15 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-15

Officer name: Dr Anthony Bernard Skilbeck

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 15 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Judith Frances Carr

Change date: 2010-06-15

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 15 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-15

Officer name: Dr Rebecca Patricia Evans

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 15 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Louise Marie Butler

Change date: 2010-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/09; full list of members

Documents

View document PDF

Incorporation company

Date: 16 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXELON SERVICES LIMITED

5 NEW STREET SQUARE,LONDON,EC4A 3TW

Number:10872732
Status:ACTIVE
Category:Private Limited Company

CHEM-JET LTD

23 TREETON LANE,SHEFFIELD,S26 3XP

Number:08113473
Status:ACTIVE
Category:Private Limited Company

OEM AUDIO LIMITED

CAPITOL HOUSE 662 LONDON ROAD,SUTTON,SM3 9BY

Number:11049084
Status:ACTIVE
Category:Private Limited Company

ROCKIN' CHAIR PICTURE HOUSE LTD

172 FAIR STREET,LONDON,SE1 2XT

Number:11270819
Status:ACTIVE
Category:Private Limited Company

TAMPA LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07420212
Status:ACTIVE
Category:Private Limited Company

THANH DAT LTD

355A BARKING ROAD,LONDON,E6 1LA

Number:10655550
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