STC QUALITY LTD

Cg & Co Cg & Co, Manchester, M3 4PF
StatusLIQUIDATION
Company No.07962012
CategoryPrivate Limited Company
Incorporated23 Feb 2012
Age12 years, 3 months, 16 days
JurisdictionEngland 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

View document PDF

Liquidation compulsory appointment liquidator

Date: 08 Mar 2024

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 10 Jan 2024

Category: Insolvency

Type: COCOMP

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-02-27

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 26 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARTAGENA CONSULTING LTD

1 GEMINI COURT,SUTTON,SM1 4AF

Number:11258271
Status:ACTIVE
Category:Private Limited Company

D.KRU LIMITED

CALDER & CO,LONDON,SW1Y 4NW

Number:06255732
Status:ACTIVE
Category:Private Limited Company

GLOBOLUTION LIMITED

3 BROOK BUSINESS CENTRE,UXBRIDGE,UB8 2FX

Number:05928274
Status:ACTIVE
Category:Private Limited Company

JDB MANAGEMENT LTD

193 GREAT BERRY LANE,BASILDON,SS16 6BS

Number:11351614
Status:ACTIVE
Category:Private Limited Company

L.P. (MONTON) LTD

UNIT 77,MANCHESTER,M40 8BB

Number:08670563
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NOTEHOUSE FARMS LIMITED

MILLS & REEVE LLP,NORWICH,NR3 1RU

Number:11863116
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