Company Information for 2QT LIMITED
FLAT 307, HOULDSWORTH MILL, STOCKPORT, SP5 6DD,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
2QT LIMITED | |
Legal Registered Office | |
FLAT 307 HOULDSWORTH MILL STOCKPORT SP5 6DD Other companies in LA2 | |
Company Number | 04176551 | |
---|---|---|
Company ID Number | 04176551 | |
Date formed | 2001-03-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2022 | |
Account next due | 26/12/2023 | |
Latest return | 09/03/2016 | |
Return next due | 06/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-06-07 12:09:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT CHARLES AUTY |
||
CATHERINE COUSINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ROBERT PITT |
Company Secretary | ||
HILARY ANNE PITT |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES | ||
Change of details for Catherine Cousins as a person with significant control on 2023-03-06 | ||
Director's details changed for Catherine Cousins on 2023-03-06 | ||
Change of details for Catherine Cousins as a person with significant control on 2023-03-06 | ||
REGISTERED OFFICE CHANGED ON 09/03/23 FROM 12 Procters Row Settle North Yorkshire BD24 9BZ England | ||
Director's details changed for Catherine Cousins on 2023-03-09 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/22, WITH UPDATES | |
29/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
29/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 29/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 29/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES | |
TM02 | Termination of appointment of Robert Charles Auty on 2021-03-22 | |
AA01 | Previous accounting period shortened from 27/03/20 TO 26/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES | |
AA | 29/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 29/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 29/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 28/03/18 TO 27/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES | |
PSC04 | Change of details for Catherine Cousins as a person with significant control on 2018-10-12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ROBERT CHARLES AUTY on 2019-01-01 | |
CH01 | Director's details changed for Catherine Cousins on 2018-10-12 | |
AA01 | Previous accounting period shortened from 29/03/18 TO 28/03/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/18 FROM 5 Unit 5 Commercial Courtyard Duke Street Settle North Yorkshire BD24 9RH England | |
CH01 | Director's details changed for Catherine Cousins on 2018-03-23 | |
LATEST SOC | 22/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ROBERT CHARLES AUTY on 2018-03-08 | |
PSC04 | Change of details for Catherine Cousins as a person with significant control on 2018-03-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/18 FROM 5 Unit 5 Commercial Courtyard Settle North Yorkshire England | |
AA | 29/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES | |
AA | 29/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/03/16 ANNUAL RETURN FULL LIST | |
AA | 29/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/03/15 TO 29/03/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/15 FROM Whitray Cottage Lowgill Lancaster LA2 8RE | |
AA | 30/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/03/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/03/14 TO 30/03/14 | |
AD02 | Register inspection address changed from Mayfield Backgate Ingleton Carnforth Lancashire LA6 3BT England | |
LATEST SOC | 09/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Catherine Cousins on 2013-04-20 | |
AD03 | Register(s) moved to registered inspection location | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/13 FROM 4 the Stable Yard Dalton Hall Dalton Lane Burton in Kendal Cumbria LA6 1NJ England | |
AD02 | Register inspection address has been changed | |
AR01 | 09/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT CHARLES AUTY / 03/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE COUSINS / 03/04/2012 | |
AR01 | 09/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2010 FROM HOME FARM DALTON LANE BURTON CARNFORTH LANCASHIRE LA6 1NJ | |
AR01 | 09/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE COUSINS / 30/03/2010 | |
AA01 | CURREXT FROM 28/02/2010 TO 31/03/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE COUSINS / 06/01/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ROBERT AUTY / 06/01/2009 | |
287 | REGISTERED OFFICE CHANGED ON 12/01/2009 FROM ESKRIGG LOW BIGGINS KIRKBY LONSDALE CUMBRIA LA6 2DH | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ROBERT AUTY / 01/08/2007 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ROBERT AUTY / 01/08/2007 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/03/06 FROM: WHITE COTTAGE THE KNOWL SUCKLEY WORCESTER WORCESTERSHIRE WR6 5DJ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 | |
287 | REGISTERED OFFICE CHANGED ON 23/11/04 FROM: 21 ROBRAINE KIRKBY LONSDALE CARNFORTH CUMBRIA LA6 2DF | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/03/04; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 09/03/03; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 26/09/02 FROM: SUMMERFIELD LODGE KIRKBY LONSDALE VIA CARNFORTH LANCASHIRE LA6 2HP | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/02 TO 28/02/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58110 - Book publishing
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 2QT LIMITED
The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as 2QT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |