About

Registered Number: 03557320
Date of Incorporation: 01/05/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2018 (5 years and 9 months ago)
Registered Address: PETER HALL LIMITED, 2 Venture Road, Southampton Science Park, Chilworth, Southampton, SO16 7NP,

 

Established in 1998, Qa Precision Engineering Ltd have registered office in Southampton. This company has 3 directors listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUKEY, Michael Maurice George 22 May 1998 20 February 2013 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Victoria 15 March 2013 - 1
CAMPBELL, John Miller Caithness 08 February 1999 15 March 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 August 2018
LIQ14 - N/A 23 May 2018
LIQ10 - N/A 06 September 2017
LIQ03 - N/A 29 June 2017
4.68 - Liquidator's statement of receipts and payments 05 August 2016
F10.2 - N/A 22 June 2015
RESOLUTIONS - N/A 12 June 2015
4.20 - N/A 12 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 12 June 2015
AD01 - Change of registered office address 07 May 2015
AA - Annual Accounts 22 February 2015
CH01 - Change of particulars for director 06 February 2015
CH03 - Change of particulars for secretary 06 February 2015
AP01 - Appointment of director 08 September 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 02 April 2014
AA01 - Change of accounting reference date 29 October 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 08 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
AP03 - Appointment of secretary 18 March 2013
TM02 - Termination of appointment of secretary 18 March 2013
AP01 - Appointment of director 18 March 2013
AP01 - Appointment of director 18 March 2013
TM01 - Termination of appointment of director 04 March 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 07 March 2012
CH01 - Change of particulars for director 23 November 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 21 April 2010
287 - Change in situation or address of Registered Office 17 August 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 16 May 2008
AA - Annual Accounts 23 April 2008
AA - Annual Accounts 02 June 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 11 May 2006
363a - Annual Return 09 May 2006
363s - Annual Return 09 May 2005
AA - Annual Accounts 27 April 2005
AA - Annual Accounts 03 June 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 01 June 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 10 June 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 22 May 2001
363s - Annual Return 09 May 2001
287 - Change in situation or address of Registered Office 11 April 2001
363s - Annual Return 11 May 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 24 May 1999
287 - Change in situation or address of Registered Office 24 February 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
395 - Particulars of a mortgage or charge 18 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1998
225 - Change of Accounting Reference Date 10 September 1998
MEM/ARTS - N/A 22 June 1998
CERTNM - Change of name certificate 17 June 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
288a - Notice of appointment of directors or secretaries 12 June 1998
288a - Notice of appointment of directors or secretaries 12 June 1998
288a - Notice of appointment of directors or secretaries 12 June 1998
287 - Change in situation or address of Registered Office 12 June 1998
NEWINC - New incorporation documents 01 May 1998

Mortgages & Charges

Description Date Status Charge by
Debenture deed 15 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.