Advanced company searchLink opens in new window

Q COMMISSIONING MANAGEMENT PROJECTS LIMITED

Company number 06382148

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
10 Mar 2014 L64.07 Completion of winding up
14 Aug 2012 COCOMP Order of court to wind up
07 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2012 AR01 Annual return made up to 25 September 2011 with full list of shareholders
Statement of capital on 2012-02-15
  • GBP 1,000
25 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2011 AA Total exemption small company accounts made up to 30 September 2009
09 May 2011 AR01 Annual return made up to 25 September 2010 with full list of shareholders
20 Apr 2011 CH01 Director's details changed for John George Grace on 25 September 2010
20 Apr 2011 CH01 Director's details changed for Barry O'rourke on 25 September 2010
18 Apr 2011 AD01 Registered office address changed from South Tower 26 Elmfield Road Bromley Kent BR1 1WA England on 18 April 2011
08 Feb 2010 AA Total exemption small company accounts made up to 30 September 2008
30 Oct 2009 AD01 Registered office address changed from 3 High Street Bromley Kent BR1 1LF on 30 October 2009
30 Oct 2009 TM02 Termination of appointment of Accountancy Group Company Secretaries Ltd as a secretary
30 Oct 2009 AR01 Annual return made up to 25 September 2009 with full list of shareholders
25 Sep 2008 363a Return made up to 25/09/08; full list of members
26 Sep 2007 NEWINC Incorporation