Advanced company searchLink opens in new window

Q.C. SUPPLIES LIMITED

Company number 02796130

Filter by category

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)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2019 DS01 Application to strike the company off the register
23 Oct 2018 MR04 Satisfaction of charge 4 in full
03 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
07 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Sep 2017 AA Micro company accounts made up to 31 December 2016
10 Jul 2017 PSC02 Notification of Quarry Court Holdings Limited as a person with significant control on 6 April 2016
07 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
04 Jul 2017 CH01 Director's details changed for Mr Duncan Gavin Forsyth on 31 January 2016
04 Jul 2017 PSC05 Change of details for Westcoast (Holdings) Ltd as a person with significant control on 6 April 2016
04 Jul 2017 PSC07 Cessation of Westcoast (Holdings) Ltd as a person with significant control on 6 April 2016
23 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Nov 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
17 Nov 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
17 Nov 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
05 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
05 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
22 Aug 2016 CS01 Confirmation statement made on 30 June 2016 with updates
11 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
21 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
03 Dec 2015 SH20 Statement by Directors
03 Dec 2015 SH19 Statement of capital on 3 December 2015
  • GBP 1
03 Dec 2015 CAP-SS Solvency Statement dated 06/11/15
03 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 06/11/2015