QUALITY CAR CENTRE LTD

1c Station Road 1c Station Road, Craigavon, BT67 0NE, Co. Armagh
StatusDISSOLVED
Company No.NI606259
CategoryPrivate Limited Company
Incorporated21 Feb 2011
Age13 years, 2 months, 14 days
JurisdictionNorthern Ireland
Dissolution22 Sep 2020
Years3 years, 7 months, 15 days

SUMMARY

QUALITY CAR CENTRE LTD is an dissolved private limited company with number NI606259. It was incorporated 13 years, 2 months, 14 days ago, on 21 February 2011 and it was dissolved 3 years, 7 months, 15 days ago, on 22 September 2020. The company address is 1c Station Road 1c Station Road, Craigavon, BT67 0NE, Co. Armagh.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Feb 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Dec 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Dec 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-01

Officer name: Mr Lee Hammond

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 04 Oct 2018

Category: Dissolution

Type: DS02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lee Hammond

Notification date: 2018-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2018

Action Date: 11 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Hammond

Termination date: 2018-08-11

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-01

Psc name: Lee Hammond

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Mar 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jan 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jan 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 21 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-21

Documents

View document PDF

Resolution

Date: 21 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 19 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lph motors LTD\certificate issued on 19/12/11

Documents

View document PDF

Change of name notice

Date: 19 Dec 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 21 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOURNE ACCOMMODATION LIMITED

THE VESTRY HALL,BOURNE,PE10 9AB

Number:07273055
Status:ACTIVE
Category:Private Limited Company

COTSWOLD TRADITIONAL ROOFING LTD

16 VINE STREET,EVESHAM,WR11 4RE

Number:11968504
Status:ACTIVE
Category:Private Limited Company

EAGER CONSULTING LTD.

6 EATON ROAD,STOKE-ON-TRENT,ST7 2BQ

Number:10272089
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HART AUDIO LIMITED

32 HIGH STREET OAKFIELD, RYDE,ISLE OF WIGHT,PO33 1EL

Number:06499009
Status:ACTIVE
Category:Private Limited Company

RASHID MALIK UK LONDON LTD

54 NEW ROAD,ILFORD,IG3 8AT

Number:10785392
Status:ACTIVE
Category:Private Limited Company

TG MARK LTD

INNOVATION HOUSE INNOVATION WAY,SANDWICH,CT13 9FF

Number:08734264
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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