Advanced company searchLink opens in new window

QCDA ENTERPRISES LIMITED

Company number 00926649

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
20 Jun 2013 4.68 Liquidators' statement of receipts and payments to 12 June 2013
20 Jun 2013 4.71 Return of final meeting in a members' voluntary winding up
10 Apr 2013 4.68 Liquidators' statement of receipts and payments to 30 January 2013
17 Feb 2012 AD01 Registered office address changed from 53-55 Butts Road Earlsdon Park Coventry Warwickshire CV1 3BH United Kingdom on 17 February 2012
17 Feb 2012 4.70 Declaration of solvency
17 Feb 2012 600 Appointment of a voluntary liquidator
17 Feb 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-01-31
25 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2012 TM02 Termination of appointment of Temple Secretaries Limited as a secretary on 3 January 2012
29 Dec 2011 AA Full accounts made up to 31 March 2011
20 Dec 2011 AR01 Annual return made up to 15 December 2011 no member list
22 Feb 2011 AP01 Appointment of Anthony Nicholas Harold Grimshaw as a director
22 Feb 2011 TM01 Termination of appointment of Roy Clare as a director
22 Feb 2011 TM01 Termination of appointment of Scott Dobbie as a director
16 Feb 2011 AR01 Annual return made up to 15 December 2010 no member list
16 Feb 2011 AD02 Register inspection address has been changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP United Kingdom
16 Feb 2011 CH04 Secretary's details changed for Temple Secretaries Limited on 1 December 2010
27 Jan 2011 AA Full accounts made up to 31 March 2010
30 Jun 2010 TM01 Termination of appointment of Nicholas Stuart as a director
18 Jun 2010 CERTNM Company name changed qca (enterprises) LIMITED\certificate issued on 18/06/10
  • RES15 ‐ Change company name resolution on 2010-06-02
18 Jun 2010 CONNOT Change of name notice
02 Jun 2010 AP01 Appointment of Roy Alexander George Clare as a director
02 Jun 2010 AD01 Registered office address changed from 83 Piccadilly London W1J 8QA on 2 June 2010
01 Jun 2010 AP01 Appointment of Linda Jane Hinnigan as a director