Advanced company searchLink opens in new window

QUINTUS TRAINING COMMUNITY INTEREST COMPANY

Company number 07116219

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(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
25 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2014 DS01 Application to strike the company off the register
12 Nov 2013 AA Total exemption full accounts made up to 31 January 2013
22 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
24 Dec 2012 AA Total exemption small company accounts made up to 31 January 2012
06 Feb 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
06 Feb 2012 AD01 Registered office address changed from C/O Quintus Training Suite 2P3 Hastingwood Industrial Park, Wood Lane Erdington Birmingham B24 9QR England on 6 February 2012
07 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
06 Sep 2011 TM01 Termination of appointment of Colin Barnett as a director
06 Jun 2011 TM01 Termination of appointment of Stephen Dent as a director
22 Mar 2011 AP01 Appointment of Mr Stephen Robert Dent as a director
22 Mar 2011 AP01 Appointment of Mrs Debbie Barnett as a director
12 Jan 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
12 Jan 2011 AP03 Appointment of Mrs Debbie Barnett as a secretary
12 Jan 2011 TM02 Termination of appointment of Colin Barnett as a secretary
14 Oct 2010 CERTNM Company name changed quintus training LIMITED\certificate issued on 14/10/10
  • RES15 ‐ Change company name resolution on 2010-07-17
14 Oct 2010 CICCON Change of name
14 Oct 2010 CONNOT Change of name notice
17 Mar 2010 AP03 Appointment of Mr Colin Robert Barnett as a secretary
17 Mar 2010 TM01 Termination of appointment of Kirsty Flint as a director
17 Mar 2010 AD01 Registered office address changed from Unit 11 Network Park Duddestone Mill Road Birmingham B8 1AU England on 17 March 2010
17 Mar 2010 TM02 Termination of appointment of Kirsty Flint as a secretary
05 Jan 2010 NEWINC Incorporation