- Company Overview for QUALITY COUNTS DEVELOPMENTS LIMITED (04892801)
- Filing history for QUALITY COUNTS DEVELOPMENTS LIMITED (04892801)
- People for QUALITY COUNTS DEVELOPMENTS LIMITED (04892801)
- Charges for QUALITY COUNTS DEVELOPMENTS LIMITED (04892801)
- More for QUALITY COUNTS DEVELOPMENTS LIMITED (04892801)
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) |
---|---|---|---|
29 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Feb 2012 | DS01 | Application to strike the company off the register | |
23 Jun 2011 | AR01 |
Annual return made up to 31 May 2011 with full list of shareholders
Statement of capital on 2011-06-23
|
|
21 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
30 Jul 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Daniel Ramsey Williams on 1 December 2009 | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
10 Aug 2009 | 363a | Return made up to 31/05/09; full list of members | |
10 Aug 2009 | 288c | Director and Secretary's Change of Particulars / alexandra ramsey williams / 02/05/2008 / HouseName/Number was: , now: 189; Street was: ocean meadows, now: mayals road; Area was: backingstone lane bishopston, now: mayals; Region was: , now: west glamorgan; Post Code was: SA3 3DP, now: SA3 5HQ | |
10 Aug 2009 | 288c | Director's Change of Particulars / solomon ramsey williams / 01/01/2006 / HouseName/Number was: , now: pantglas farm; Street was: ocean meadows, now: blue anchor road; Area was: bishopston, now: three crosses; Region was: west glamorgan, now: ; Post Code was: SA3 3DP, now: SA4 3HY | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
27 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
27 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
27 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
13 Jun 2008 | 363s | Return made up to 31/05/08; no change of members | |
04 Mar 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
02 Oct 2007 | 363s | Return made up to 09/09/07; no change of members | |
24 Oct 2006 | AA | Total exemption small company accounts made up to 30 April 2006 | |
19 Oct 2006 | 363s | Return made up to 09/09/06; full list of members | |
06 Jul 2006 | 288a | New secretary appointed;new director appointed | |
06 Jul 2006 | 288a | New director appointed | |
06 Jul 2006 | 288b | Secretary resigned | |
03 Mar 2006 | AA | Total exemption small company accounts made up to 30 April 2005 | |
20 Sep 2005 | 363s | Return made up to 09/09/05; full list of members |