Advanced company searchLink opens in new window

QOF DOC LIMITED

Company number 06621070

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 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2022 DS01 Application to strike the company off the register
24 Feb 2022 AA Micro company accounts made up to 31 July 2021
11 Feb 2022 AA01 Previous accounting period shortened from 31 October 2021 to 31 July 2021
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
18 Dec 2020 AA Total exemption full accounts made up to 31 October 2020
16 Dec 2020 AA01 Previous accounting period extended from 30 June 2020 to 31 October 2020
23 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with updates
31 Mar 2020 AD01 Registered office address changed from 120 High Street Pensnett Brierley Hill West Midlands DY5 4DS England to Brierley Hill Health & Social Care Centre Venture Way Brierley Hill DY5 1RU on 31 March 2020
07 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
18 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with updates
16 Apr 2019 PSC07 Cessation of Neil Andrew Kiteley as a person with significant control on 31 March 2019
09 Apr 2019 TM01 Termination of appointment of Neil Andrew Kiteley as a director on 31 March 2019
13 Dec 2018 AA Micro company accounts made up to 30 June 2018
26 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with updates
18 Jan 2018 AA Micro company accounts made up to 30 June 2017
15 Aug 2017 PSC01 Notification of Neil Andrew Kiteley as a person with significant control on 11 August 2017
15 Aug 2017 PSC01 Notification of Sandra Louise Jones as a person with significant control on 11 August 2017
15 Aug 2017 PSC01 Notification of Anthony Bernard Skilbeck as a person with significant control on 11 August 2017
15 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 15 August 2017
08 Aug 2017 PSC08 Notification of a person with significant control statement
13 Jul 2017 CS01 Confirmation statement made on 16 June 2017 with updates
14 Dec 2016 AD01 Registered office address changed from Kingswinford Medical Centre Standhills Road Kingswinford West Midlands DY6 8DN to 120 High Street Pensnett Brierley Hill West Midlands DY5 4DS on 14 December 2016
08 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016