QUALITY CONSTRUCTION (RESIDENTIAL) LIMITED
Status | DISSOLVED |
Company No. | 08865911 |
Category | Private Limited Company |
Incorporated | 28 Jan 2014 |
Age | 10 years, 4 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 25 Apr 2023 |
Years | 1 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
Dissolved compulsory strike off suspended
Date: 14 Feb 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
Gazette filings brought up to date
Date: 04 Oct 2022
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 14 May 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 05 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin John Cooper
Documents
Some Companies
4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 10383210 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
15 TRINIDAD GARDENS,DAGENHAM,RM10 9YA
Number: | 07108623 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 COLLEGE ROAD,HARROW,HA1 1BQ
Number: | 11213951 |
Status: | ACTIVE |
Category: | Private Limited Company |