- Company Overview for QUALITY CONSTRUCTION LIMITED (SC076736)
- Filing history for QUALITY CONSTRUCTION LIMITED (SC076736)
- People for QUALITY CONSTRUCTION LIMITED (SC076736)
- Charges for QUALITY CONSTRUCTION LIMITED (SC076736)
- More for QUALITY CONSTRUCTION LIMITED (SC076736)
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) |
---|---|---|---|
05 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Oct 2015 | DS01 | Application to strike the company off the register | |
05 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
19 May 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
13 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
11 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
18 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
18 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
03 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
27 Oct 2011 | AD01 | Registered office address changed from C/O C/O Richard Taylor 13 Whittingehame Drive Glasgow Lanarkshire G12 0XT United Kingdom on 27 October 2011 | |
17 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
17 Apr 2011 | TM01 | Termination of appointment of William Forsyth as a director | |
01 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2009 | |
24 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
18 May 2010 | CH01 | Director's details changed for William Forsyth on 28 February 2010 | |
18 May 2010 | CH01 | Director's details changed for Ann Middleton Forsyth on 28 February 2010 | |
18 May 2010 | AD01 | Registered office address changed from 13 C/O Richard M Taylor C.A. 13 Whittingehame Drive Glasgow Lanarkshire G12 0XT on 18 May 2010 | |
01 Oct 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
01 Apr 2009 | 363a | Return made up to 31/03/09; full list of members |