QUALITY CARE TRAINING CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 06808151 |
Category | Private Limited Company |
Incorporated | 03 Feb 2009 |
Age | 15 years, 3 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 09 Aug 2023 |
Years | 9 months, 19 days |
SUMMARY
QUALITY CARE TRAINING CONSULTANCY LIMITED is an dissolved private limited company with number 06808151. It was incorporated 15 years, 3 months, 25 days ago, on 03 February 2009 and it was dissolved 9 months, 19 days ago, on 09 August 2023. The company address is The Silverworks The Silverworks, Birmingham, B3 1TX, West Midlands.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 09 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 May 2022
Action Date: 23 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-23
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Address
Type: AD01
New address: The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX
Change date: 2022-03-31
Old address: 30 st. Paul's Square Birmingham West Midlands B3 1QZ
Documents
Liquidation voluntary statement of affairs
Date: 03 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2021
Action Date: 03 Apr 2021
Category: Address
Type: AD01
New address: 30 st. Paul's Square Birmingham West Midlands B3 1QZ
Change date: 2021-04-03
Old address: 47 Cotysmore Road Sutton Coldfield West Midlands B75 6BL
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 01 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 26 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-26
Documents
Accounts with accounts type micro entity
Date: 05 Aug 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Accounts with accounts type micro entity
Date: 17 May 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 03 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-03
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Capital allotment shares
Date: 26 Feb 2015
Action Date: 01 Dec 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-12-01
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 03 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-03
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 03 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-03
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 03 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-03
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2012
Action Date: 03 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-03
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2011
Action Date: 03 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-03
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2010
Action Date: 03 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-03
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 03 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-03
Officer name: Mrs Christine Theodora Blyth
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 03 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elaine Catherine King
Change date: 2010-02-03
Documents
Change account reference date company current shortened
Date: 20 Jan 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA01
Made up date: 2010-02-28
New date: 2010-01-31
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mrs christine theodora blyth
Documents
Legacy
Date: 01 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 01/04/2009 from 28 lichfield street tamworth staffs B79 7QE
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mrs elaine catherine king
Documents
Legacy
Date: 08 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary hcs secretarial LIMITED
Documents
Legacy
Date: 08 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director aderyn hurworth
Documents
Some Companies
ALTERNATIVE SMART SOLUTIONS LTD
49THORNDIKE AVENUE,NORTHOLT,UB5 5LB
Number: | 11527394 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TANNERY,LEEDS,LS3 1HS
Number: | 11271005 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 105, VIGLEN HOUSE ALPERTON LANE,LONDON,HA0 1HD
Number: | 04077313 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 HIGH STREET WIMBLEDON,WIMBLEDON,SW19 5AU
Number: | 07288760 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMIT HOUSE,EDINBURGH,EH6 7BD
Number: | SC625533 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 GARNET WAY,LONDON,E17 5PE
Number: | 02272428 |
Status: | LIQUIDATION |
Category: | Private Limited Company |