QUALITY BUSINESS & EDUCATIONAL SERVICES LIMITED
Company number 00584120
- Company Overview for QUALITY BUSINESS & EDUCATIONAL SERVICES LIMITED (00584120)
- Filing history for QUALITY BUSINESS & EDUCATIONAL SERVICES LIMITED (00584120)
- People for QUALITY BUSINESS & EDUCATIONAL SERVICES LIMITED (00584120)
- Charges for QUALITY BUSINESS & EDUCATIONAL SERVICES LIMITED (00584120)
- Insolvency for QUALITY BUSINESS & EDUCATIONAL SERVICES LIMITED (00584120)
- More for QUALITY BUSINESS & EDUCATIONAL SERVICES LIMITED (00584120)
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) |
---|---|---|---|
12 Jun 2024 | AD01 |
Registered office address changed from C/O Antony Batty & Co Thames Valley Innovation Centre 99 Park Drive Milton Park OX14 4RY to The Wooden Barn Little Baldon Oxford OX44 9PU on 12 June 2024
This document is being processed and will be available in 10 days.
|
|
08 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 12 October 2023 | |
18 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 12 October 2022 | |
25 Apr 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
05 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2021 | AD01 | Registered office address changed from 123 Loverock Road Reading Berkshire RG30 1DZ to C/O Antony Batty & Co Thames Valley Innovation Centre 99 Park Drive Milton Park OX14 4RY on 1 November 2021 | |
01 Nov 2021 | LIQ02 | Statement of affairs | |
01 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
28 May 2021 | AA01 | Previous accounting period extended from 31 May 2020 to 30 November 2020 | |
28 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
25 Jan 2021 | TM01 | Termination of appointment of Gary Hope as a director on 16 January 2020 | |
07 Jan 2021 | CH03 | Secretary's details changed for Mrs Carol Diane Hope on 4 January 2021 | |
07 Jan 2021 | CH01 | Director's details changed for Mr Frank Peter Hope on 4 January 2021 | |
07 Jan 2021 | CH01 | Director's details changed for Mr William Andrew Richardson on 4 January 2021 | |
23 Nov 2020 | MR04 | Satisfaction of charge 1 in full | |
23 Nov 2020 | MR04 | Satisfaction of charge 2 in full | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
22 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
17 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates |