About

Registered Number: 02926215
Date of Incorporation: 05/05/1994 (29 years and 11 months ago)
Company Status: Liquidation
Registered Address: 2 Ashmount Cottages, Swing Gate Lane, Berkhamsted Hertfordshire, HP4 2LL

 

Having been setup in 1994, Q.T. Constructions Ltd are based in Berkhamsted Hertfordshire, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the this organisation. The current directors of the organisation are listed as Collingwood, Penny, Wilde Batchelor, Lynn at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINGWOOD, Penny 19 May 1994 16 June 1997 1
WILDE BATCHELOR, Lynn 26 June 1997 04 May 2004 1

Filing History

Document Type Date
COCOMP - Order to wind up 23 May 2012
AA - Annual Accounts 03 April 2012
AA - Annual Accounts 08 August 2011
DISS40 - Notice of striking-off action discontinued 14 June 2011
AR01 - Annual Return 13 June 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 08 August 2010
CH01 - Change of particulars for director 08 August 2010
AA - Annual Accounts 02 July 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 03 June 2008
363s - Annual Return 13 June 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 09 June 2006
AA - Annual Accounts 07 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 08 June 2005
288a - Notice of appointment of directors or secretaries 22 June 2004
363s - Annual Return 10 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
AA - Annual Accounts 08 June 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 15 October 2003
AA - Annual Accounts 28 May 2002
363s - Annual Return 28 May 2002
363s - Annual Return 05 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2001
AA - Annual Accounts 27 February 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 06 June 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 15 June 1999
AA - Annual Accounts 21 June 1998
363s - Annual Return 15 June 1998
AA - Annual Accounts 13 November 1997
AA - Annual Accounts 29 October 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
363s - Annual Return 27 July 1997
363s - Annual Return 03 July 1996
363s - Annual Return 04 May 1995
288 - N/A 27 May 1994
288 - N/A 27 May 1994
287 - Change in situation or address of Registered Office 27 May 1994
NEWINC - New incorporation documents 05 May 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.