Q T Services Limited

DataGardener
dissolved
Unknown

Q T Services Limited

06430875Private Limited With Share Capital

11 Roman Way Business Centre, Berry Hill, Droitwich, WR99AJ
Incorporated

19/11/2007

Company Age

18 years

Directors

2

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Q T Services Limited (06430875) is a private limited with share capital incorporated on 19/11/2007 (18 years old) and registered in droitwich, WR99AJ. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 19/11/2007
WR99AJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

8

CCJs

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

53
Gazette Dissolved Liquidation
Category:Gazette
Date:10-03-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:10-12-2017
Resolution
Category:Resolution
Date:10-12-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-02-2016
Liquidation Disclaimer Notice
Category:Insolvency
Date:28-01-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:28-01-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-07-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2015
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:28-04-2015
Gazette Notice Compulsory
Category:Gazette
Date:14-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Termination Director Company With Name
Category:Officers
Date:13-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2012
Termination Director Company With Name
Category:Officers
Date:22-10-2012
Termination Director Company With Name
Category:Officers
Date:10-10-2012
Legacy
Category:Mortgage
Date:09-10-2012
Capital Allotment Shares
Category:Capital
Date:02-10-2012
Resolution
Category:Resolution
Date:01-10-2012
Resolution
Category:Resolution
Date:27-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:21-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:21-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-09-2012
Termination Director Company With Name
Category:Officers
Date:21-09-2012
Termination Secretary Company With Name
Category:Officers
Date:21-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2009
Legacy
Category:Annual Return
Date:19-02-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:29-01-2008
Legacy
Category:Capital
Date:18-12-2007
Legacy
Category:Officers
Date:17-12-2007
Legacy
Category:Officers
Date:17-12-2007
Legacy
Category:Officers
Date:17-12-2007
Legacy
Category:Officers
Date:17-12-2007
Legacy
Category:Officers
Date:17-12-2007
Legacy
Category:Accounts
Date:11-12-2007
Incorporation Company
Category:Incorporation
Date:19-11-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2015
Filing Date25/06/2015
Latest Accounts31/03/2014

Trading Addresses

11 Roman Way Business Centre, Berry Hill Industrial Estate, Droitwich, Worcestershire, WR99AJRegistered

Contact

11 Roman Way Business Centre, Berry Hill, Droitwich, WR99AJ