Q AND C ADVISORS LTD

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 Application to strike the company off the register

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

21/08/2421 August 2024 Change of details for Mrs Karen Stinchcomb as a person with significant control on 2024-08-21

View Document

21/08/2421 August 2024 Change of details for Mr Jeff Stinchomb as a person with significant control on 2022-12-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Micro company accounts made up to 2023-03-31

View Document

16/09/2316 September 2023 Notification of Karen Stinchcomb as a person with significant control on 2023-01-09

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-07-18 with updates

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MR JEFF STINCHOMB / 16/10/2016

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

08/06/178 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JEFF STINCHCOMB / 01/03/2016

View Document

17/11/1517 November 2015 16/10/15 STATEMENT OF CAPITAL GBP 100

View Document

14/11/1514 November 2015 REGISTERED OFFICE CHANGED ON 14/11/2015 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

10/12/1110 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFF STINCHCOMB / 03/06/2010

View Document

26/03/1026 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED

View Document

25/03/0825 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company