Advanced company searchLink opens in new window

QUALITY CARE TEAM LTD

Company number 04684428

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)
27 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2018 TM02 Termination of appointment of William Brian Wilson as a secretary on 31 March 2018
24 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2017 AA Total exemption small company accounts made up to 31 March 2016
26 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2017 CS01 Confirmation statement made on 3 March 2017 with updates
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 101
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 May 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 101
30 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
22 Aug 2014 AA Total exemption small company accounts made up to 31 March 2013
17 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 101
10 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Jun 2012 SH01 Statement of capital following an allotment of shares on 8 June 2012
  • GBP 101
26 Jun 2012 SH01 Statement of capital following an allotment of shares on 8 June 2012
  • GBP 100
26 Jun 2012 SH01 Statement of capital following an allotment of shares on 8 June 2012
  • GBP 100
14 Jun 2012 AD01 Registered office address changed from Beechwood, 2 Mill Lane Whittlesford Cambridge CB2 4NE on 14 June 2012