- Company Overview for QC WALSALL LIMITED (09439114)
- Filing history for QC WALSALL LIMITED (09439114)
- People for QC WALSALL LIMITED (09439114)
- More for QC WALSALL LIMITED (09439114)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
04 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
14 Feb 2018 | PSC04 | Change of details for Mr Chi Keung Tsang as a person with significant control on 14 February 2017 | |
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Sep 2017 | AD01 | Registered office address changed from Suite 105 Lonsdale House 52 Blucher Street Birmingham B1 1QU United Kingdom to Suite B, 8th Floor, Albany House 31 Hurst Street Birmingham B5 4BD on 27 September 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Oct 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 31 March 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
13 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-13
|