- Company Overview for QCDA ENTERPRISES LIMITED (00926649)
- Filing history for QCDA ENTERPRISES LIMITED (00926649)
- People for QCDA ENTERPRISES LIMITED (00926649)
- Insolvency for QCDA ENTERPRISES LIMITED (00926649)
- More for QCDA ENTERPRISES LIMITED (00926649)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Sep 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 12 June 2013 | |
20 Jun 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
10 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 30 January 2013 | |
17 Feb 2012 | AD01 | Registered office address changed from 53-55 Butts Road Earlsdon Park Coventry Warwickshire CV1 3BH United Kingdom on 17 February 2012 | |
17 Feb 2012 | 4.70 | Declaration of solvency | |
17 Feb 2012 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2012 | TM02 | Termination of appointment of Temple Secretaries Limited as a secretary on 3 January 2012 | |
29 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 15 December 2011 no member list | |
22 Feb 2011 | AP01 | Appointment of Anthony Nicholas Harold Grimshaw as a director | |
22 Feb 2011 | TM01 | Termination of appointment of Roy Clare as a director | |
22 Feb 2011 | TM01 | Termination of appointment of Scott Dobbie as a director | |
16 Feb 2011 | AR01 | Annual return made up to 15 December 2010 no member list | |
16 Feb 2011 | AD02 | Register inspection address has been changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP United Kingdom | |
16 Feb 2011 | CH04 | Secretary's details changed for Temple Secretaries Limited on 1 December 2010 | |
27 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
30 Jun 2010 | TM01 | Termination of appointment of Nicholas Stuart as a director | |
18 Jun 2010 | CERTNM |
Company name changed qca (enterprises) LIMITED\certificate issued on 18/06/10
|
|
18 Jun 2010 | CONNOT | Change of name notice | |
02 Jun 2010 | AP01 | Appointment of Roy Alexander George Clare as a director | |
02 Jun 2010 | AD01 | Registered office address changed from 83 Piccadilly London W1J 8QA on 2 June 2010 | |
01 Jun 2010 | AP01 | Appointment of Linda Jane Hinnigan as a director |