Advanced company searchLink opens in new window

QFS CONSTRUCTION LTD

Company number 07283206

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)
07 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2013 DS01 Application to strike the company off the register
11 Apr 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Jun 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
Statement of capital on 2012-06-18
  • GBP 9
09 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
09 Nov 2011 AA01 Previous accounting period shortened from 30 June 2011 to 31 March 2011
17 Jun 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
05 Feb 2011 TM02 Termination of appointment of Queen Square Secretaries Ltd as a secretary
05 Feb 2011 AD01 Registered office address changed from 3 Kingsmead Terrace Bath BA1 1UX on 5 February 2011
25 Jun 2010 SH01 Statement of capital following an allotment of shares on 14 June 2010
  • GBP 1,000
24 Jun 2010 AP01 Appointment of Matthew John Smith as a director
24 Jun 2010 AP01 Appointment of Cary Frost as a director
24 Jun 2010 TM01 Termination of appointment of Paul Dolan as a director
24 Jun 2010 AP01 Appointment of Mark Quigley as a director
14 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted