About

Registered Number: 03238802
Date of Incorporation: 16/08/1996 (27 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/06/2020 (3 years and 10 months ago)
Registered Address: C/O Deloitte Llp, Four Brindley Place, Birmingham, B1 2HZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ADAMS, Martin Howard Clifford 01 April 2014 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.