QC FLOORING LIMITED

30 Goulds Close 30 Goulds Close, Milton Keynes, MK1 1EQ, Bucks, England
StatusACTIVE
Company No.06906722
CategoryPrivate Limited Company
Incorporated15 May 2009
Age15 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

QC FLOORING LIMITED is an active private limited company with number 06906722. It was incorporated 15 years, 1 month, 4 days ago, on 15 May 2009. The company address is 30 Goulds Close 30 Goulds Close, Milton Keynes, MK1 1EQ, Bucks, England.



Company Fillings

Confirmation statement with updates

Date: 17 May 2024

Action Date: 05 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-05

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2024

Action Date: 05 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael John Scott

Change date: 2024-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Change person director company with change date

Date: 19 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-05

Officer name: Mr Michael John Scott

Documents

View document PDF

Change person secretary company with change date

Date: 19 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Michelle Jane Scott

Change date: 2023-05-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2023

Action Date: 28 May 2022

Category: Accounts

Type: AA01

New date: 2022-05-28

Made up date: 2022-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Address

Type: AD01

New address: 30 Goulds Close Bletchley Milton Keynes Bucks MK1 1EQ

Change date: 2022-06-10

Old address: Unit 4 Granby Trade Park Peverel Drive Bletchley Milton Keynes Bucks MK1 1NL

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 May 2021

Action Date: 29 May 2020

Category: Accounts

Type: AA01

New date: 2020-05-29

Made up date: 2020-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2020

Action Date: 30 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 15 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Legacy

Date: 07 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2012

Action Date: 15 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jun 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 15 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-15

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2011

Action Date: 03 Jun 2011

Category: Address

Type: AD01

Old address: 186 High Street Winslow MK18 3DQ

Change date: 2011-06-03

Documents

View document PDF

Gazette notice compulsary

Date: 17 May 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2010

Action Date: 15 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-15

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 15 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Scott

Change date: 2010-05-15

Documents

View document PDF

Legacy

Date: 20 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 15 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTON BRIDGE PRE-SCHOOL ASSOCIATION

PARISH ROOMS HILL TOP ROAD,NORTHWICH,CW8 3RA

Number:06563550
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

C F TENNYSON PLANT LIMITED

39 CLOGHOG ROAD,DUNGANNON,BT71 5EH

Number:NI651584
Status:ACTIVE
Category:Private Limited Company

CO PACKING GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11445601
Status:ACTIVE
Category:Private Limited Company

HIGGINSON PR LIMITED

50 MANOR AVENUE,LONDON,SE4 1PD

Number:10664359
Status:ACTIVE
Category:Private Limited Company

NEURO OBJECTIVE PRESS LIMITED

38 HAMPTON ROAD,TWICKENHAM,TW2 5QB

Number:07534970
Status:ACTIVE
Category:Private Limited Company

PPNL SPV B17 LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09916781
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