Based in Birmingham, Qds Contracting Ltd was registered on 16 August 1996, it's status is listed as "Dissolved". The business has one director listed as Adams, Martin Howard Clifford at Companies House. We don't currently know the number of employees at the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADAMS, Martin Howard Clifford | 01 April 2014 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 June 2020 | |
AM23 - N/A | 17 March 2020 | |
AM10 - N/A | 15 October 2019 | |
AM10 - N/A | 25 April 2019 | |
AM19 - N/A | 08 March 2019 | |
AM10 - N/A | 23 October 2018 | |
AM06 - N/A | 25 May 2018 | |
AM03 - N/A | 08 May 2018 | |
AD01 - Change of registered office address | 28 March 2018 | |
AM01 - N/A | 22 March 2018 | |
AD01 - Change of registered office address | 06 February 2018 | |
RESOLUTIONS - N/A | 05 February 2018 | |
AA - Annual Accounts | 30 December 2017 | |
MR04 - N/A | 17 November 2017 | |
CS01 - N/A | 17 August 2017 | |
MR04 - N/A | 15 February 2017 | |
AA - Annual Accounts | 13 December 2016 | |
CS01 - N/A | 18 August 2016 | |
TM01 - Termination of appointment of director | 04 August 2016 | |
AA - Annual Accounts | 03 January 2016 | |
AR01 - Annual Return | 21 August 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AR01 - Annual Return | 19 August 2014 | |
AP03 - Appointment of secretary | 19 August 2014 | |
TM02 - Termination of appointment of secretary | 19 August 2014 | |
AA - Annual Accounts | 13 November 2013 | |
AR01 - Annual Return | 16 August 2013 | |
AA - Annual Accounts | 19 October 2012 | |
AR01 - Annual Return | 17 August 2012 | |
AA - Annual Accounts | 09 November 2011 | |
AR01 - Annual Return | 17 August 2011 | |
AUD - Auditor's letter of resignation | 28 July 2011 | |
MISC - Miscellaneous document | 05 July 2011 | |
TM01 - Termination of appointment of director | 10 May 2011 | |
TM01 - Termination of appointment of director | 24 December 2010 | |
TM01 - Termination of appointment of director | 24 December 2010 | |
AA - Annual Accounts | 30 November 2010 | |
MISC - Miscellaneous document | 13 October 2010 | |
AR01 - Annual Return | 17 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 November 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH03 - Change of particulars for secretary | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
AA - Annual Accounts | 01 October 2009 | |
363a - Annual Return | 18 August 2009 | |
287 - Change in situation or address of Registered Office | 16 April 2009 | |
287 - Change in situation or address of Registered Office | 13 March 2009 | |
AA - Annual Accounts | 29 January 2009 | |
363a - Annual Return | 30 December 2008 | |
288a - Notice of appointment of directors or secretaries | 24 December 2008 | |
288a - Notice of appointment of directors or secretaries | 24 December 2008 | |
288a - Notice of appointment of directors or secretaries | 24 December 2008 | |
288a - Notice of appointment of directors or secretaries | 24 December 2008 | |
288a - Notice of appointment of directors or secretaries | 18 December 2008 | |
395 - Particulars of a mortgage or charge | 28 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 2008 | |
363a - Annual Return | 27 August 2008 | |
395 - Particulars of a mortgage or charge | 21 November 2007 | |
AA - Annual Accounts | 13 November 2007 | |
363a - Annual Return | 17 August 2007 | |
169 - Return by a company purchasing its own shares | 12 July 2007 | |
288b - Notice of resignation of directors or secretaries | 19 June 2007 | |
AA - Annual Accounts | 02 January 2007 | |
363a - Annual Return | 30 August 2006 | |
395 - Particulars of a mortgage or charge | 25 January 2006 | |
AA - Annual Accounts | 18 November 2005 | |
363s - Annual Return | 30 August 2005 | |
288a - Notice of appointment of directors or secretaries | 14 January 2005 | |
AA - Annual Accounts | 17 November 2004 | |
363s - Annual Return | 06 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 April 2004 | |
363s - Annual Return | 12 August 2003 | |
AA - Annual Accounts | 07 August 2003 | |
395 - Particulars of a mortgage or charge | 30 July 2003 | |
395 - Particulars of a mortgage or charge | 30 July 2003 | |
AA - Annual Accounts | 07 October 2002 | |
363s - Annual Return | 19 September 2002 | |
AA - Annual Accounts | 02 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 August 2002 | |
225 - Change of Accounting Reference Date | 19 June 2002 | |
288a - Notice of appointment of directors or secretaries | 14 February 2002 | |
395 - Particulars of a mortgage or charge | 10 December 2001 | |
288a - Notice of appointment of directors or secretaries | 22 November 2001 | |
288b - Notice of resignation of directors or secretaries | 30 October 2001 | |
AA - Annual Accounts | 04 September 2001 | |
363s - Annual Return | 15 August 2001 | |
287 - Change in situation or address of Registered Office | 13 August 2001 | |
363s - Annual Return | 31 October 2000 | |
AA - Annual Accounts | 14 July 2000 | |
363s - Annual Return | 23 December 1999 | |
AA - Annual Accounts | 19 May 1999 | |
225 - Change of Accounting Reference Date | 18 May 1999 | |
363b - Annual Return | 06 November 1998 | |
363(287) - N/A | 06 November 1998 | |
288a - Notice of appointment of directors or secretaries | 06 November 1998 | |
RESOLUTIONS - N/A | 17 February 1998 | |
363s - Annual Return | 17 February 1998 | |
AA - Annual Accounts | 17 February 1998 | |
288b - Notice of resignation of directors or secretaries | 06 January 1998 | |
NEWINC - New incorporation documents | 16 August 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of security assignment | 26 November 2008 | Fully Satisfied |
N/A |
Debenture | 13 November 2007 | Outstanding |
N/A |
Legal charge | 24 January 2006 | Fully Satisfied |
N/A |
Legal charge | 21 July 2003 | Fully Satisfied |
N/A |
Legal charge | 21 July 2003 | Fully Satisfied |
N/A |
Debenture | 22 November 2001 | Fully Satisfied |
N/A |