QDTS CONSTRUCTION LIMITED

8th Floor One Temple Point 8th Floor One Temple Point, Birmingham, B2 5LG
StatusLIQUIDATION
Company No.09126826
CategoryPrivate Limited Company
Incorporated11 Jul 2014
Age9 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

QDTS CONSTRUCTION LIMITED is an liquidation private limited company with number 09126826. It was incorporated 9 years, 9 months, 21 days ago, on 11 July 2014. The company address is 8th Floor One Temple Point 8th Floor One Temple Point, Birmingham, B2 5LG.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Apr 2024

Action Date: 01 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Mar 2023

Action Date: 01 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Apr 2022

Action Date: 01 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Address

Type: AD01

New address: 8th Floor One Temple Point One Temple Row Birmingham B2 5LG

Old address: 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ England

Change date: 2021-02-10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Address

Type: AD01

New address: 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ

Change date: 2021-02-08

Old address: 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW England

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Theresa Marie Benson

Termination date: 2020-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2020

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terry Patrick Benson

Notification date: 2017-08-01

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2020

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Theresa Marie Benson

Change date: 2017-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2018

Action Date: 01 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-01

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2018

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-01

Officer name: Mr Terry Patrick Benson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2016

Action Date: 19 Oct 2016

Category: Address

Type: AD01

Old address: C/O Baldwin & Co Accountants 29 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA

New address: 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW

Change date: 2016-10-19

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Incorporation company

Date: 11 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZTECH BUILDING SERVICES LIMITED

367B CHURCH ROAD,BRISTOL,BS36 2AQ

Number:04609120
Status:ACTIVE
Category:Private Limited Company

COMPUWORKS LIMITED

13TH FLOOR, ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT

Number:09515565
Status:ACTIVE
Category:Private Limited Company

EATONFIELD CORPORATE LETTINGS LIMITED

14 RISSINGTON AVENUE,MANCHESTER,M23 1LN

Number:10976659
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GRAVEYTRAIN LIMITED

LOWER GROUND FLOOR,LONDON,EC3V 9DF

Number:11966928
Status:ACTIVE
Category:Private Limited Company

LONGWOOD MEDEVICE LTD

3 MOSS GARDENS,SOUTHPORT,PR8 4JD

Number:10036125
Status:ACTIVE
Category:Private Limited Company

OPERATIONAL SYMBIOSIS LIMITED

THE STUDIOS,RUGELEY,WS15 1LH

Number:08219426
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