About

Registered Number: 06430875
Date of Incorporation: 19/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2018 (6 years and 1 month ago)
Registered Address: 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester, WR9 9AJ

 

Q T Services Ltd was founded on 19 November 2007 with its registered office in Droitwich, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 March 2018
RESOLUTIONS - N/A 10 December 2017
LIQ14 - N/A 10 December 2017
4.68 - Liquidator's statement of receipts and payments 13 February 2017
AD01 - Change of registered office address 06 February 2017
AD01 - Change of registered office address 03 February 2016
F10.2 - N/A 28 January 2016
4.20 - N/A 28 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 28 January 2016
AR01 - Annual Return 23 December 2015
MR04 - N/A 17 July 2015
DISS40 - Notice of striking-off action discontinued 27 June 2015
AA - Annual Accounts 25 June 2015
DISS16(SOAS) - N/A 28 April 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AR01 - Annual Return 18 December 2014
AD01 - Change of registered office address 29 August 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 23 December 2013
TM01 - Termination of appointment of director 13 May 2013
MR04 - N/A 01 May 2013
AR01 - Annual Return 20 December 2012
TM01 - Termination of appointment of director 22 October 2012
TM01 - Termination of appointment of director 10 October 2012
MG01 - Particulars of a mortgage or charge 09 October 2012
SH01 - Return of Allotment of shares 02 October 2012
RESOLUTIONS - N/A 01 October 2012
RESOLUTIONS - N/A 27 September 2012
AP01 - Appointment of director 21 September 2012
AP01 - Appointment of director 21 September 2012
AD01 - Change of registered office address 21 September 2012
TM01 - Termination of appointment of director 21 September 2012
TM02 - Termination of appointment of secretary 21 September 2012
AA - Annual Accounts 18 September 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 22 December 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 19 February 2009
CERTNM - Change of name certificate 29 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
225 - Change of Accounting Reference Date 11 December 2007
NEWINC - New incorporation documents 19 November 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 27 September 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.