- Company Overview for QHC PROJECT MANAGEMENT LIMITED (10511802)
- Filing history for QHC PROJECT MANAGEMENT LIMITED (10511802)
- People for QHC PROJECT MANAGEMENT LIMITED (10511802)
- More for QHC PROJECT MANAGEMENT LIMITED (10511802)
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
Statement of capital on 2016-12-06
|