QUALICOM LIMITED

Units 8/9 Welbury Way Units 8/9 Welbury Way, Newton Aycliffe, DL5 6ZE, Durham, England
StatusDISSOLVED
Company No.09073442
CategoryPrivate Limited Company
Incorporated05 Jun 2014
Age10 years, 13 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 5 months, 6 days

SUMMARY

QUALICOM LIMITED is an dissolved private limited company with number 09073442. It was incorporated 10 years, 13 days ago, on 05 June 2014 and it was dissolved 3 years, 5 months, 6 days ago, on 12 January 2021. The company address is Units 8/9 Welbury Way Units 8/9 Welbury Way, Newton Aycliffe, DL5 6ZE, Durham, England.



Company Fillings

Gazette dissolved compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2019

Action Date: 17 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Address

Type: AD01

New address: Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE

Old address: 15 Staindrop Road West Auckland County Durham DL14 9JU

Change date: 2019-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Smith

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Apr 2017

Action Date: 29 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-29

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 17 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2016

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: 02 Apr 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Resolution

Date: 17 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Thomas Scott

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2014

Action Date: 08 Jul 2014

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2014-07-08

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2014

Action Date: 08 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-08

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2014

Action Date: 08 Jul 2014

Category: Address

Type: AD01

Old address: Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom

Change date: 2014-07-08

Documents

View document PDF

Termination secretary company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ocs Corporate Secretaries Limited

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2014

Action Date: 08 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-08

Capital : 200 GBP

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Gilburt

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald Herbert Smith

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Karen Smith

Documents

View document PDF

Incorporation company

Date: 05 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTUTE SERVICES LIMITED

44-46 REGENT STREET,RUGBY,CV21 2PS

Number:04300594
Status:ACTIVE
Category:Private Limited Company

BLACK & WHITE ASSOCIATES LIMITED

261 HATHERLEY ROAD,CHELTENHAM,GL51 6HF

Number:09141212
Status:ACTIVE
Category:Private Limited Company

LEE BAY (DEVELOPMENT) LIMITED

9 WORTON PARK,CASSINGTON,OX29 4SX

Number:06955422
Status:ACTIVE
Category:Private Limited Company

LEX PROPERTY MAINTENANCE LIMITED

REED LODGE,WINCHESTER,SO23 9RF

Number:10895269
Status:ACTIVE
Category:Private Limited Company

RIGHT TRACK (LIFT SERVICES) LIMITED

4TH FLOOR JOYNES HOUSE,GRAVESEND,DA11 0AT

Number:04613836
Status:ACTIVE
Category:Private Limited Company

ROUTEENE (UK) LIMITED

39 OAKINGTON AVENUE,MIDDLESEX,HA2 7JQ

Number:02674479
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