Advanced company searchLink opens in new window

QHC PROJECT MANAGEMENT LIMITED

Company number 10511802

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)
20 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2023 DS01 Application to strike the company off the register
21 Nov 2023 AA Micro company accounts made up to 31 March 2023
22 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2023 CS01 Confirmation statement made on 30 November 2022 with updates
24 Jun 2022 AA Micro company accounts made up to 31 March 2022
22 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
21 Oct 2021 AA Micro company accounts made up to 31 March 2021
15 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
12 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
05 Dec 2019 PSC04 Change of details for Mr Raymond Peters as a person with significant control on 2 December 2019
05 Dec 2019 PSC04 Change of details for Kathryn Peters as a person with significant control on 2 December 2019
23 Sep 2019 AA Micro company accounts made up to 31 March 2019
11 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
17 Aug 2018 AA Micro company accounts made up to 31 March 2018
16 Jan 2018 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
12 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
12 Dec 2017 PSC04 Change of details for Raymond Peter as a person with significant control on 11 December 2017
16 Mar 2017 AD01 Registered office address changed from 2 Chapel Court Holly Walk Leamington Spa Warwickshire CV32 4YS United Kingdom to 23-25 Waterloo Place, Warwick Street Leamington Spa CV32 5LA on 16 March 2017
16 Mar 2017 CH01 Director's details changed for Mr Raymond Peters on 4 March 2017
06 Dec 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-12-06
  • GBP 100