DJW QUANTITY SURVEYING SERVICES LIMITED

86 Queens Drive 86 Queens Drive, Liverpool, L4 6SJ, England
StatusDISSOLVED
Company No.07897150
CategoryPrivate Limited Company
Incorporated04 Jan 2012
Age12 years, 4 months, 27 days
JurisdictionEngland Wales
Dissolution07 Jun 2022
Years1 year, 11 months, 24 days

SUMMARY

DJW QUANTITY SURVEYING SERVICES LIMITED is an dissolved private limited company with number 07897150. It was incorporated 12 years, 4 months, 27 days ago, on 04 January 2012 and it was dissolved 1 year, 11 months, 24 days ago, on 07 June 2022. The company address is 86 Queens Drive 86 Queens Drive, Liverpool, L4 6SJ, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Change account reference date company current extended

Date: 28 Mar 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

New date: 2019-07-31

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Address

Type: AD01

Old address: 16 the Holkham Vicars Cross Chester CH3 5NE

Change date: 2018-01-11

New address: 86 Queens Drive Walton Liverpool L4 6SJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Walsh

Change date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Address

Type: AD01

New address: 16 the Holkham Vicars Cross Chester CH3 5NE

Old address: 16 the Holkham Vicars Cross Chester CH3 5NE England

Change date: 2015-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Address

Type: AD01

New address: 16 the Holkham Vicars Cross Chester CH3 5NE

Old address: 4 Woodcroft Guilden Sutton Chester Cheshire CH3 7SS

Change date: 2015-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jana Brazdova

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-04

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2012

Action Date: 04 Sep 2012

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2012-09-04

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jana Brazdova

Documents

View document PDF

Incorporation company

Date: 04 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL BUSINESS CONSULTANCY LLP

50-54 ST PAULS SQUARE,BIRMINGHAM,B3 1QS

Number:OC397430
Status:ACTIVE
Category:Limited Liability Partnership

CROWNS SOLUTIONS LTD

CROWNS FARM,HELSTON,TR12 6HY

Number:10821718
Status:ACTIVE
Category:Private Limited Company

GORDON WIGNALL LIMITED

8 STATION ROAD,UPPINGHAM,LE15 9TX

Number:11452994
Status:ACTIVE
Category:Private Limited Company

JOHN BARRETT ASSOCIATES LIMITED

ST ANTON, STATION ROAD,EVESHAM,WR11 8NJ

Number:05588686
Status:ACTIVE
Category:Private Limited Company

PENTAD QA LIMITED

27A SNAPE HILL ROAD,BARNSLEY,S73 9JU

Number:08848766
Status:ACTIVE
Category:Private Limited Company

PRIVATE CARE SOLUTIONS LTD

7 HANES DENE,ROCHESTER,ME2 1PL

Number:11680282
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source