About

Registered Number: 04152710
Date of Incorporation: 02/02/2001 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2020 (4 years and 1 month ago)
Registered Address: St. James Court, St. James Parade, Bristol, BS1 3LH

 

Q-tech Auto Services Ltd was founded on 02 February 2001 and are based in Bristol, it's status at Companies House is "Dissolved". The companies directors are listed as Fisher, John, Fisher, Sally at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, John 02 February 2001 - 1
FISHER, Sally 02 February 2001 01 July 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 May 2020
LIQ14 - N/A 07 February 2020
LIQ03 - N/A 09 December 2019
AD01 - Change of registered office address 25 October 2018
RESOLUTIONS - N/A 23 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 23 October 2018
LIQ02 - N/A 23 October 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 21 December 2017
TM02 - Termination of appointment of secretary 14 September 2017
AD01 - Change of registered office address 22 May 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 29 November 2011
MG01 - Particulars of a mortgage or charge 12 November 2011
AR01 - Annual Return 08 February 2011
CH01 - Change of particulars for director 27 January 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 12 February 2010
AA - Annual Accounts 30 January 2010
288b - Notice of resignation of directors or secretaries 17 July 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 10 December 2008
363s - Annual Return 11 February 2008
AA - Annual Accounts 01 October 2007
395 - Particulars of a mortgage or charge 10 March 2007
363s - Annual Return 18 February 2007
AA - Annual Accounts 23 January 2007
395 - Particulars of a mortgage or charge 31 October 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 09 February 2005
AA - Annual Accounts 02 February 2005
395 - Particulars of a mortgage or charge 05 March 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 30 December 2003
395 - Particulars of a mortgage or charge 05 December 2003
288c - Notice of change of directors or secretaries or in their particulars 20 November 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 20 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2002
225 - Change of Accounting Reference Date 05 December 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
287 - Change in situation or address of Registered Office 12 February 2001
NEWINC - New incorporation documents 02 February 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 10 November 2011 Outstanding

N/A

Mortgage 08 March 2007 Outstanding

N/A

Debenture 27 October 2006 Outstanding

N/A

Legal charge 27 February 2004 Outstanding

N/A

Debenture 01 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.