About

Registered Number: 06619889
Date of Incorporation: 13/06/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 4 months ago)
Registered Address: 8 Charles Court, Budbrooke Road, Warwick, Warwickshire, CV34 5LZ

 

Established in 2008, Qualsurv Project Services Ltd are based in Warwick, it's status at Companies House is "Dissolved". The companies director is listed as Ryan, Bob at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYAN, Bob 13 June 2008 13 June 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 10 October 2019
AA - Annual Accounts 20 September 2019
PSC02 - N/A 19 June 2019
PSC07 - N/A 19 June 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 13 June 2018
TM01 - Termination of appointment of director 09 August 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 26 July 2016
TM02 - Termination of appointment of secretary 21 July 2016
TM01 - Termination of appointment of director 21 July 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
RESOLUTIONS - N/A 04 April 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
225 - Change of Accounting Reference Date 04 July 2008
NEWINC - New incorporation documents 13 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.