About

Registered Number: 06530623
Date of Incorporation: 11/03/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2016 (8 years and 1 month ago)
Registered Address: 36-38 King Street, King'S Lynn, Norfolk, PE30 1ES

 

Established in 2008, Contractors Q. S. Services Ltd are based in King'S Lynn, Norfolk. The companies directors are listed as Mattinson, Linda Marie, Baines, Thomas William, Waterlow Secretaries Limited, Waterlow Nominees Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAINES, Thomas William 11 March 2008 - 1
WATERLOW NOMINEES LIMITED 11 March 2008 11 March 2008 1
Secretary Name Appointed Resigned Total Appointments
MATTINSON, Linda Marie 11 March 2008 - 1
WATERLOW SECRETARIES LIMITED 11 March 2008 11 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 January 2016
DS01 - Striking off application by a company 18 January 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 04 November 2011
SH01 - Return of Allotment of shares 04 November 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 11 March 2010
CH03 - Change of particulars for secretary 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 21 May 2009
363a - Annual Return 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
NEWINC - New incorporation documents 11 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.