QUALITY ASSURED BUILDING SERVICES LTD

C/O Maxim Omega Court 358 C/O Maxim Omega Court 358, Sheffield, S11 8FT, South Yorkshire
StatusDISSOLVED
Company No.08350590
CategoryPrivate Limited Company
Incorporated08 Jan 2013
Age11 years, 4 months, 24 days
JurisdictionEngland Wales
Dissolution18 Mar 2024
Years2 months, 14 days

SUMMARY

QUALITY ASSURED BUILDING SERVICES LTD is an dissolved private limited company with number 08350590. It was incorporated 11 years, 4 months, 24 days ago, on 08 January 2013 and it was dissolved 2 months, 14 days ago, on 18 March 2024. The company address is C/O Maxim Omega Court 358 C/O Maxim Omega Court 358, Sheffield, S11 8FT, South Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 18 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-01

New address: C/O Maxim Omega Court 358 Cemetery Road Sheffield South Yorkshire S11 8FT

Old address: Omega Court, 350 Cemetery Road Sheffield S11 8FT England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2022

Action Date: 31 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Tuton

Change date: 2017-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2022

Action Date: 31 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-31

Psc name: Samantha Tuton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-08

Old address: The Lodge 101 Clarkehouse Road Sheffield South Yorkshire S10 2LN

New address: Omega Court, 350 Cemetery Road Sheffield S11 8FT

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 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: 18 Feb 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2015

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-12-31

Officer name: Mark Allott

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2015

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-12-31

Officer name: Alan Tuton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 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: 14 Jan 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2015

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Tuton

Change date: 2014-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 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: 08 Jan 2014

Action Date: 08 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-08

Documents

View document PDF

Incorporation company

Date: 08 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIERLEY BUILDING CONTRACTORS LIMITED

6 DEPTFORD VILLAS,BARNSTAPLE,EX31 2HA

Number:10006375
Status:ACTIVE
Category:Private Limited Company

DM TECH SOLUTIONS LIMITED

12 FINDEN ROAD,LONDON,E7 8DE

Number:10477557
Status:ACTIVE
Category:Private Limited Company

MC OPARD LTD

32 AMBERTON MOUNT,LEEDS,LS8 3JQ

Number:09352942
Status:ACTIVE
Category:Private Limited Company

PENN FARADAY SOLICITORS LTD

23 QUEEN STREET,OLDHAM,OL1 1RD

Number:07304628
Status:ACTIVE
Category:Private Limited Company

SYMPROVE LTD

SANDY FARM, THE SANDS,SURREY,GU10 1PX

Number:05395143
Status:ACTIVE
Category:Private Limited Company

TOP-NOTCH CLASSICS LIMITED

151 SALISBURY ROAD,BLANDFORD FORUM,DT11 7SW

Number:10676177
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