About

Registered Number: 03851394
Date of Incorporation: 30/09/1999 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (6 years and 9 months ago)
Registered Address: 106 Dunsley Road, Stourbridge, West Midlands, DY8 3LR

 

Quality & Business Solutions Ltd was registered on 30 September 1999 and has its registered office in West Midlands, it's status in the Companies House registry is set to "Dissolved". The organisation has 3 directors listed at Companies House. We don't know the number of employees at Quality & Business Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROUND, David 28 October 1999 - 1
CROSSLEY, Robert 16 May 2005 01 April 2014 1
STARTIN, John 28 October 1999 01 September 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 08 May 2018
DS01 - Striking off application by a company 30 April 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 06 October 2014
AP01 - Appointment of director 06 October 2014
TM01 - Termination of appointment of director 06 October 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 01 October 2013
TM01 - Termination of appointment of director 04 September 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
SH01 - Return of Allotment of shares 14 July 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 24 June 2008
363s - Annual Return 27 October 2007
AA - Annual Accounts 08 June 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 12 July 2006
363s - Annual Return 11 October 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 06 August 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 20 June 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 13 June 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 14 June 2001
363s - Annual Return 09 October 2000
225 - Change of Accounting Reference Date 01 December 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
287 - Change in situation or address of Registered Office 24 November 1999
288b - Notice of resignation of directors or secretaries 24 November 1999
288b - Notice of resignation of directors or secretaries 24 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1999
CERTNM - Change of name certificate 05 November 1999
RESOLUTIONS - N/A 04 November 1999
NEWINC - New incorporation documents 30 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.