QUALITY INSOLVENCY SERVICES LTD

C/O Frp Advisory Limited 4th Floor Abbey House C/O Frp Advisory Limited 4th Floor Abbey House, Manchester, M2 4AB
StatusLIQUIDATION
Company No.09815663
CategoryPrivate Limited Company
Incorporated08 Oct 2015
Age8 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

QUALITY INSOLVENCY SERVICES LTD is an liquidation private limited company with number 09815663. It was incorporated 8 years, 7 months, 9 days ago, on 08 October 2015. The company address is C/O Frp Advisory Limited 4th Floor Abbey House C/O Frp Advisory Limited 4th Floor Abbey House, Manchester, M2 4AB.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 01 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 17 Nov 2023

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 28 Jun 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 16 Feb 2023

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 18 Jan 2023

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Address

Type: AD01

Old address: 191-195 Chaddock Lane Worsley Manchester M28 1DW England

Change date: 2022-12-06

New address: C/O Frp Advisory Limited 4th Floor Abbey House Booth Street Manchester M2 4AB

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 06 Dec 2022

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2021-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Claudio Micahel Grech

Change date: 2021-09-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-08

Psc name: Steve Jennings

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Claudio Micahel Grech

Notification date: 2021-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-08

Officer name: Steve Jennings

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Claudio Michael Grech

Appointment date: 2021-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steve Jennings

Change date: 2020-08-10

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2020

Action Date: 10 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-10

Psc name: Mr Steve Jennings

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steve Jennings

Change date: 2020-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-09

Old address: 191 - 195 Boothstown, Chaddock Lane Worsley Manchester M28 1DW England

New address: 191-195 Chaddock Lane Worsley Manchester M28 1DW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-04

Old address: Cotton Court Business Centre Church Street Preston PR1 3BY England

New address: 191 - 195 Boothstown, Chaddock Lane Worsley Manchester M28 1DW

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-23

Officer name: Anthony John Newman

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony John Newman

Cessation date: 2019-08-23

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Pritchard

Termination date: 2017-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-14

New address: Cotton Court Business Centre Church Street Preston PR1 3BY

Old address: 32 Winckley Square Preston Lancashire PR1 3JJ

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-30

Officer name: Mr Steve Pritchard

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 30 Aug 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-27

Capital : 2 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2016

Action Date: 20 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Jennings

Appointment date: 2015-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Address

Type: AD01

New address: 32 Winckley Square Preston Lancashire PR1 3JJ

Old address: 42 Winckley Square Preston PR1 3JJ England

Change date: 2016-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-11

New address: 42 Winckley Square Preston PR1 3JJ

Old address: 42 Winckley Square Winckley Square Preston PR1 3JJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Address

Type: AD01

Old address: Rake Top Farm Cottage Sabden Road, Higham Burnley BB12 9BJ England

New address: 42 Winckley Square Preston PR1 3JJ

Change date: 2015-12-11

Documents

View document PDF

Incorporation company

Date: 08 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DLPO BUSINESS SERVICES LIMITED

HALLINGS WHARF STUDIO,LONDON,E15 2SY

Number:10421234
Status:ACTIVE
Category:Private Limited Company

FITZ WOOD LTD

19 THE PARKLANDS,COCKERMOUTH,CA13 0XJ

Number:11141418
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FT ACCOUNTAX LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC533028
Status:ACTIVE
Category:Private Limited Company

LEAN ON ME COMMUNITY CARE SERVICES LTD

16 ARROWSCOUT WALK RUISLIP ROAD,NORTHOLT,UB5 6EE

Number:05238350
Status:ACTIVE
Category:Private Limited Company

SBE FIFTEEN A HOLDINGS LIMITED

69 GROSVENOR STREET,LONDON,W1K 3JP

Number:11393866
Status:ACTIVE
Category:Private Limited Company

SL015661 LP

SUITE 1423,GLASGOW,G2 1QX

Number:SL015661
Status:ACTIVE
Category:Limited Partnership

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