Advanced company searchLink opens in new window

Q C PRINT SERVICES (HOLDINGS) LIMITED

Company number 04366384

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)
24 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2011 DS01 Application to strike the company off the register
04 Mar 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
Statement of capital on 2011-03-04
  • GBP 10,000
05 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
13 Jul 2010 CH01 Director's details changed for Mr Leslie William Gibson on 30 June 2010
13 Jul 2010 CH01 Director's details changed for Mr John Steven Burns on 30 June 2010
13 Jul 2010 CH03 Secretary's details changed for Mr Leslie William Gibson on 30 June 2010
23 Feb 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
04 Feb 2010 AA Full accounts made up to 31 March 2009
10 Mar 2009 363a Return made up to 04/02/09; full list of members
10 Mar 2009 288b Appointment Terminated Director philip hebert
10 Mar 2009 288b Appointment Terminated Director james gibson
04 Feb 2009 AA Full accounts made up to 31 March 2008
20 Aug 2008 287 Registered office changed on 20/08/2008 from unit 6 sterling park dodwells bridge industrial estate jacknell road hinckley leicestershire LE10 3BS
23 Jun 2008 288a Secretary appointed mr leslie william gibson
16 Jun 2008 288b Appointment Terminated Director jason habgood
16 Jun 2008 288b Appointment Terminated Secretary leslie gibson
12 Feb 2008 363a Return made up to 04/02/08; full list of members
03 Feb 2008 AA Full accounts made up to 31 March 2007
26 Mar 2007 363a Return made up to 04/02/07; full list of members
26 Mar 2007 288c Director's particulars changed
09 Mar 2007 288a New secretary appointed
09 Mar 2007 288b Secretary resigned