QUALITY LABORATORY SOLUTIONS LIMITED

78 Osmaston Road, Stourbridge, DY8 2AW, England
StatusDISSOLVED
Company No.09391757
CategoryPrivate Limited Company
Incorporated15 Jan 2015
Age9 years, 3 months, 13 days
JurisdictionEngland Wales
Dissolution12 Oct 2021
Years2 years, 6 months, 16 days

SUMMARY

QUALITY LABORATORY SOLUTIONS LIMITED is an dissolved private limited company with number 09391757. It was incorporated 9 years, 3 months, 13 days ago, on 15 January 2015 and it was dissolved 2 years, 6 months, 16 days ago, on 12 October 2021. The company address is 78 Osmaston Road, Stourbridge, DY8 2AW, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2021

Action Date: 18 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-18

Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom

New address: 78 Osmaston Road Stourbridge DY8 2AW

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2021

Action Date: 09 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-09

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Jul 2021

Action Date: 09 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-01-31

New date: 2021-06-09

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2020

Action Date: 12 Dec 2020

Category: Address

Type: AD01

Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG

New address: 320 Firecrest Court Centre Park Warrington WA1 1RG

Change date: 2020-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Charles Stanley

Notification date: 2018-06-26

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-07-02

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 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: 16 Jan 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2016

Action Date: 09 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-09

Capital : 2 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Incorporation company

Date: 15 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKIDA LTD

FLAT 8,SALFORD,M7 1NQ

Number:11612845
Status:ACTIVE
Category:Private Limited Company

AUTOGRAD LTD

24 PRESIDENTS COURT,BASILDON,SS15 6LF

Number:10585888
Status:ACTIVE
Category:Private Limited Company

BEGINNING 2 END LIMITED

8C HIGH STREET,SOUTHAMPTON,SO14 2DH

Number:04659539
Status:ACTIVE
Category:Private Limited Company

C & D BOILER SERVICES LIMITED

57 WOLSELEY ROAD, KINGSTON HILL,STAFFORDSHIRE,ST16 3XW

Number:05763639
Status:ACTIVE
Category:Private Limited Company

HEARTS IN UNISON LIMITED

15 HIGH STREET,BRACKLEY,NN13 7DH

Number:10086046
Status:ACTIVE
Category:Private Limited Company

I-FIX SIGNS UK LIMITED

SUITE 2, ROSEHILL,BLABY,LE8 4DY

Number:10245039
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