QUALITY CAR CENTRE LTD
Status | DISSOLVED |
Company No. | NI606259 |
Category | Private Limited Company |
Incorporated | 21 Feb 2011 |
Age | 13 years, 2 months, 14 days |
Jurisdiction | Northern Ireland |
Dissolution | 22 Sep 2020 |
Years | 3 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
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
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
Dissolution voluntary strike off suspended
Date: 09 Feb 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 12 Dec 2018
Category: Dissolution
Type: DS01
Documents
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
Dissolution withdrawal application strike off company
Date: 04 Oct 2018
Category: Dissolution
Type: DS02
Documents
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
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
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
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
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
Dissolution voluntary strike off suspended
Date: 14 Mar 2018
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 23 Jan 2018
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 21 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Change of name notice
Date: 19 Dec 2011
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
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 |
6 EATON ROAD,STOKE-ON-TRENT,ST7 2BQ
Number: | 10272089 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
32 HIGH STREET OAKFIELD, RYDE,ISLE OF WIGHT,PO33 1EL
Number: | 06499009 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 NEW ROAD,ILFORD,IG3 8AT
Number: | 10785392 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATION HOUSE INNOVATION WAY,SANDWICH,CT13 9FF
Number: | 08734264 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |