STC QUALITY LTD
Status | LIQUIDATION |
Company No. | 07962012 |
Category | Private Limited Company |
Incorporated | 23 Feb 2012 |
Age | 12 years, 3 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
STC QUALITY LTD is an liquidation private limited company with number 07962012. It was incorporated 12 years, 3 months, 16 days ago, on 23 February 2012. The company address is Cg & Co Cg & Co, Manchester, M3 4PF.
Company Fillings
Change registered office address company with date old address new address
Date: 14 Mar 2024
Action Date: 14 Mar 2024
Category: Address
Type: AD01
Old address: 1a Prestwood Place Skelmersdale WN8 9QE England
Change date: 2024-03-14
New address: Cg & Co 27 Byrom Street Manchester M3 4PF
Documents
Liquidation compulsory appointment liquidator
Date: 08 Mar 2024
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Liquidation compulsory winding up order
Date: 10 Jan 2024
Category: Insolvency
Type: COCOMP
Documents
Confirmation statement with no updates
Date: 04 Aug 2023
Action Date: 04 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-04
Documents
Termination director company with name termination date
Date: 28 Mar 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-28
Officer name: Graeme Thomas Temple
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-02-27
Documents
Confirmation statement with no updates
Date: 02 Sep 2022
Action Date: 08 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-08
Documents
Accounts with accounts type unaudited abridged
Date: 23 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change account reference date company previous shortened
Date: 29 Nov 2021
Action Date: 27 Feb 2021
Category: Accounts
Type: AA01
Made up date: 2021-02-28
New date: 2021-02-27
Documents
Change to a person with significant control
Date: 22 Nov 2021
Action Date: 19 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ronald Proffitt
Change date: 2021-11-19
Documents
Change to a person with significant control
Date: 19 Nov 2021
Action Date: 19 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ronnie Proffitt
Change date: 2021-11-19
Documents
Change person director company with change date
Date: 19 Nov 2021
Action Date: 19 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-19
Officer name: Mr Ronald Proffit
Documents
Change person director company with change date
Date: 10 Nov 2021
Action Date: 10 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-10
Officer name: Mr Ronnie Proffit
Documents
Confirmation statement with updates
Date: 08 Aug 2021
Action Date: 08 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-08
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2021
Action Date: 08 Aug 2021
Category: Address
Type: AD01
Old address: Unit 23 Heysham Road Bootle L30 6UR England
New address: 1a Prestwood Place Skelmersdale WN8 9QE
Change date: 2021-08-08
Documents
Appoint person director company with name date
Date: 08 Aug 2021
Action Date: 06 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graeme Thomas Temple
Appointment date: 2021-08-06
Documents
Termination director company with name termination date
Date: 08 Aug 2021
Action Date: 06 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Harkin
Termination date: 2021-08-06
Documents
Notification of a person with significant control
Date: 29 Jun 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-06-01
Psc name: Ronnie Proffitt
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-28
Old address: Liverpool Film Academy Westminster Road Liverpool L4 3TQ England
New address: Unit 23 Heysham Road Bootle L30 6UR
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 11 Sep 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 23 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-23
Documents
Appoint person director company with name date
Date: 22 Jan 2020
Action Date: 21 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-21
Officer name: Mr Stephen Harkin
Documents
Cessation of a person with significant control
Date: 22 Jan 2020
Action Date: 21 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-21
Psc name: Jane Ryan
Documents
Termination director company with name termination date
Date: 22 Jan 2020
Action Date: 21 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Toole
Termination date: 2020-01-21
Documents
Appoint person director company with name date
Date: 22 Jan 2020
Action Date: 21 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-21
Officer name: Mr Ronnie Proffit
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-22
Old address: 7 Ferguson Road West Derby Liverpool L11 8LE
New address: Liverpool Film Academy Westminster Road Liverpool L4 3TQ
Documents
Confirmation statement with no updates
Date: 03 May 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Gazette filings brought up to date
Date: 26 Feb 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2019
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 15 Mar 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2018
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2017
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2016
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 23 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-23
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2014
Action Date: 23 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-23
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2013
Action Date: 23 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-23
Documents
Some Companies
1 GEMINI COURT,SUTTON,SM1 4AF
Number: | 11258271 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALDER & CO,LONDON,SW1Y 4NW
Number: | 06255732 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BROOK BUSINESS CENTRE,UXBRIDGE,UB8 2FX
Number: | 05928274 |
Status: | ACTIVE |
Category: | Private Limited Company |
193 GREAT BERRY LANE,BASILDON,SS16 6BS
Number: | 11351614 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 77,MANCHESTER,M40 8BB
Number: | 08670563 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MILLS & REEVE LLP,NORWICH,NR3 1RU
Number: | 11863116 |
Status: | ACTIVE |
Category: | Private Limited Company |