Advanced company searchLink opens in new window

QUALITY SHIRT SERVICES LIMITED

Company number 00341802

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2016 DS01 Application to strike the company off the register
28 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 5
27 Oct 2015 CH01 Director's details changed for Mr Paul Derek Ogle on 27 October 2015
03 Aug 2015 AP03 Appointment of Mr Stephen John Brice as a secretary on 3 August 2015
03 Aug 2015 AP01 Appointment of Mr Stephen John Brice as a director on 3 August 2015
03 Aug 2015 TM01 Termination of appointment of Benjamin Mark Humpage as a director on 3 August 2015
03 Aug 2015 TM02 Termination of appointment of Benjamin Mark Humpage as a secretary on 3 August 2015
20 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 5
25 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 5
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
27 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
15 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
09 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
16 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
18 Oct 2010 AP03 Appointment of Mr Benjamin Mark Humpage as a secretary
18 Oct 2010 AP01 Appointment of Mr Benjamin Mark Humpage as a director
11 Oct 2010 TM01 Termination of appointment of Ruth Wood as a director
11 Oct 2010 TM02 Termination of appointment of Ruth Wood as a secretary
05 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009