QUALITY CONSTRUCTION (RESIDENTIAL) LIMITED

Unit 4, Hockley Court, 2401 Stratford Road Unit 4, Hockley Court, 2401 Stratford Road, Solihull, B94 6NW, England
StatusDISSOLVED
Company No.08865911
CategoryPrivate Limited Company
Incorporated28 Jan 2014
Age10 years, 4 months, 4 days
JurisdictionEngland Wales
Dissolution25 Apr 2023
Years1 year, 1 month, 6 days

SUMMARY

QUALITY CONSTRUCTION (RESIDENTIAL) LIMITED is an dissolved private limited company with number 08865911. It was incorporated 10 years, 4 months, 4 days ago, on 28 January 2014 and it was dissolved 1 year, 1 month, 6 days ago, on 25 April 2023. The company address is Unit 4, Hockley Court, 2401 Stratford Road Unit 4, Hockley Court, 2401 Stratford Road, Solihull, B94 6NW, England.



Company Fillings

Gazette dissolved compulsory

Date: 25 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Address

Type: AD01

Old address: 168 Birmingham Road Shenstone Wood End Lichfield WS14 0NX England

Change date: 2022-11-21

New address: Unit 4, Hockley Court, 2401 Stratford Road Hockley Heath Solihull B94 6NW

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2018

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kenneth Lee Noble

Cessation date: 2017-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2018

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kevin John Cooper

Notification date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Lee Michael Noble

Termination date: 2017-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2017

Action Date: 27 Apr 2017

Category: Capital

Type: SH01

Capital : 2,980 GBP

Date: 2017-04-27

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2017

Action Date: 10 Mar 2017

Category: Capital

Type: SH01

Capital : 2,910 GBP

Date: 2017-03-10

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2017

Action Date: 08 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-08

Capital : 2,830 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2017

Action Date: 28 Oct 2016

Category: Capital

Type: SH01

Capital : 2,600 GBP

Date: 2016-10-28

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2017

Action Date: 15 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-15

Capital : 2,555 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2017

Action Date: 04 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-04

Capital : 2,530 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Address

Type: AD01

Old address: The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0nd

Change date: 2016-12-08

New address: 168 Birmingham Road Shenstone Wood End Lichfield WS14 0NX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2016

Action Date: 01 Apr 2016

Category: Capital

Type: SH01

Capital : 2,412 GBP

Date: 2016-04-01

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2016

Action Date: 31 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-31

Capital : 2,377 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2016

Action Date: 04 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-04

Capital : 2,490 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2016

Action Date: 21 Mar 2016

Category: Capital

Type: SH01

Capital : 2,155 GBP

Date: 2016-03-21

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2016

Action Date: 26 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-26

Capital : 2,075 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2016

Action Date: 22 Jan 2016

Category: Capital

Type: SH01

Capital : 2,030 GBP

Date: 2016-01-22

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2016

Action Date: 07 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-07

Capital : 1,830 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2016

Action Date: 27 Jan 2015

Category: Capital

Type: SH01

Capital : 1,315 GBP

Date: 2015-01-27

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2016

Action Date: 18 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-18

Capital : 1,355 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2016

Action Date: 30 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-30

Capital : 1,395 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2016

Action Date: 06 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-06

Capital : 1,455 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2016

Action Date: 25 Aug 2015

Category: Capital

Type: SH01

Capital : 1,530 GBP

Date: 2015-08-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2015

Action Date: 19 Jan 2015

Category: Capital

Type: SH01

Capital : 1,200 GBP

Date: 2015-01-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2015

Action Date: 15 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-15

Capital : 1,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-01

Officer name: Mr Kenneth Lee Michael Noble

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven John Timmis

Termination date: 2014-12-01

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin John Cooper

Documents

View document PDF

Incorporation company

Date: 28 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AACLIXX LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:10383210
Status:ACTIVE
Category:Private Limited Company

ADELTA CORP. LP

SUITE 4269 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL028043
Status:ACTIVE
Category:Limited Partnership

BAVIDGE SUBSEA SERVICES LIMITED

GLENCROFT,ELLON,AB41 8PT

Number:SC510157
Status:ACTIVE
Category:Private Limited Company

MARTIN WILDE JEWELLERS LIMITED

7 MILL YARD,WEST MALLING,ME19 6LP

Number:04480020
Status:ACTIVE
Category:Private Limited Company

SIEGENER SABITHOS UK LIMITED

15 TRINIDAD GARDENS,DAGENHAM,RM10 9YA

Number:07108623
Status:ACTIVE
Category:Private Limited Company

TEN TIME LIMITED

104 COLLEGE ROAD,HARROW,HA1 1BQ

Number:11213951
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