- Company Overview for Q-MAC LIMITED (03846214)
- Filing history for Q-MAC LIMITED (03846214)
- People for Q-MAC LIMITED (03846214)
- Charges for Q-MAC LIMITED (03846214)
- More for Q-MAC LIMITED (03846214)
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) |
---|---|---|---|
09 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2022 | DS01 | Application to strike the company off the register | |
12 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Mar 2020 | PSC07 | Cessation of Paul Gregory Knowles as a person with significant control on 19 March 2020 | |
19 Mar 2020 | PSC07 | Cessation of Roger William Jones as a person with significant control on 19 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with updates | |
19 Mar 2020 | TM01 | Termination of appointment of Paul Gregory Knowles as a director on 19 March 2020 | |
19 Mar 2020 | TM01 | Termination of appointment of Roger William Jones as a director on 19 March 2020 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
11 Mar 2019 | AD01 | Registered office address changed from Unit F Cargotec Industrial Park Ellesmere Shropshire SY12 9JW United Kingdom to Unit I Cargotec Industrial Park Elson Road Ellesmere Shropshire SY12 9JW on 11 March 2019 | |
11 Mar 2019 | PSC04 | Change of details for Mr Rogwe William Jones as a person with significant control on 11 March 2019 | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Apr 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
27 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
21 Mar 2016 | CH01 | Director's details changed for Mr Roger William Jones on 4 January 2016 | |
07 Mar 2016 | AD01 | Registered office address changed from Cargotec Industrial Estate Cargotec Industrial Park Ellesmere Shropshire SY12 9JW United Kingdom to Unit F Cargotec Industrial Park Ellesmere Shropshire SY12 9JW on 7 March 2016 | |
07 Mar 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 31 December 2015 |