- Company Overview for QCH ROTHERHAM LIMITED (12459578)
- Filing history for QCH ROTHERHAM LIMITED (12459578)
- People for QCH ROTHERHAM LIMITED (12459578)
- Charges for QCH ROTHERHAM LIMITED (12459578)
- More for QCH ROTHERHAM LIMITED (12459578)
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) |
---|---|---|---|
09 Jul 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2024 | TM01 | Termination of appointment of Susan Penny Anne Akrill as a director on 11 April 2024 | |
24 Apr 2024 | TM01 | Termination of appointment of Mark Andrew Bailey as a director on 11 April 2024 | |
26 Mar 2024 | AP01 | Appointment of Mrs Susan Penny Anne Akrill as a director on 26 March 2024 | |
28 Feb 2024 | CS01 | Confirmation statement made on 11 February 2024 with no updates | |
29 Mar 2023 | AA | Total exemption full accounts made up to 29 June 2022 | |
17 Mar 2023 | MR01 | Registration of charge 124595780001, created on 16 March 2023 | |
16 Mar 2023 | PSC07 | Cessation of Philip Robert Akrill as a person with significant control on 7 February 2023 | |
07 Mar 2023 | PSC01 | Notification of Philip Robert Akrill as a person with significant control on 7 February 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
28 Feb 2023 | PSC04 | Change of details for Mrs Susan Penny Anne Akrill as a person with significant control on 7 February 2023 | |
10 Aug 2022 | AAMD | Amended total exemption full accounts made up to 29 June 2021 | |
16 Mar 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
25 Nov 2021 | AA | Accounts for a dormant company made up to 29 June 2021 | |
11 Aug 2021 | AD01 | Registered office address changed from C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN England to 41 Woodgates Lane North Ferriby HU14 3JY on 11 August 2021 | |
06 Aug 2021 | TM01 | Termination of appointment of Terence Michael Flannagan as a director on 31 July 2021 | |
22 Jun 2021 | AA01 | Current accounting period extended from 28 February 2021 to 29 June 2021 | |
26 May 2021 | AD01 | Registered office address changed from 1 Parliament Street Hull HU1 2AS England to C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN on 26 May 2021 | |
10 May 2021 | AP01 | Appointment of Mr Terence Michael Flannagan as a director on 1 May 2021 | |
10 May 2021 | AP01 | Appointment of Mr Philip Robert Akrill as a director on 1 May 2021 | |
10 May 2021 | TM01 | Termination of appointment of Duncan Gilmour as a director on 30 March 2021 | |
10 May 2021 | PSC07 | Cessation of Duncan Gilmour as a person with significant control on 30 March 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
12 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-12
|