This company is commonly known as Qualitycourse Holdings Limited. The company was founded 8 years ago and was given the registration number 10101334. The firm's registered office is in HALIFAX. You can find them at The Hollins Raw End Road, Warley, Halifax, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | QUALITYCOURSE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 10101334 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 04 April 2016 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Hollins Raw End Road, Warley, Halifax, England, HX2 7SR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Hollins, Raw End Road, Warley, Halifax, England, HX2 7SR | Director | 04 April 2016 | Active |
The Hollins, Raw End Road, Warley, Halifax, England, HX2 7SR | Director | 04 April 2016 | Active |
Stoneleigh And The Coach House, 39-41 Halifax Road, Brighouse, United Kingdom, HD6 2AQ | Director | 04 April 2016 | Active |
Stoneleigh And The Coach House, 39-41 Halifax Road, Brighouse, United Kingdom, HD6 2AQ | Director | 04 April 2016 | Active |
Stoneleigh And The Coach House, 39-41 Halifax Road, Brighouse, United Kingdom, HD6 2AQ | Director | 05 December 2016 | Active |
Stoneleigh And The Coach House, 39-41 Halifax Road, Brighouse, United Kingdom, HD6 2AQ | Director | 04 April 2016 | Active |
Mr Paul Martin Beasley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Hollins, Raw End Road, Halifax, England, HX2 7SR |
Nature of control | : |
|
Mr Jonathan Mark Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Hollins, Raw End Road, Halifax, England, HX2 7SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2019-06-08 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2019-04-30 | Gazette | Gazette notice voluntary. | Download |
2019-04-18 | Dissolution | Dissolution application strike off company. | Download |
2018-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-03 | Gazette | Gazette filings brought up to date. | Download |
2018-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Gazette | Gazette notice compulsory. | Download |
2017-11-30 | Address | Change registered office address company with date old address new address. | Download |
2017-11-27 | Officers | Termination director company with name termination date. | Download |
2017-11-27 | Officers | Termination director company with name termination date. | Download |
2017-11-27 | Officers | Termination director company with name termination date. | Download |
2017-08-02 | Gazette | Gazette filings brought up to date. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-07 | Officers | Termination director company with name termination date. | Download |
2017-06-27 | Gazette | Gazette notice compulsory. | Download |
2017-03-31 | Accounts | Change account reference date company previous shortened. | Download |
2016-12-08 | Officers | Appoint person director company with name date. | Download |
2016-05-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-05-10 | Capital | Capital allotment shares. | Download |
2016-04-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-04-22 | Resolution | Resolution. | Download |
2016-04-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.