Advanced company searchLink opens in new window

UK QUALITY SOLUTIONS LIMITED

Company number 03949306

Filter by category

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)
10 Feb 2016 BONA Bona Vacantia disclaimer
06 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2013 4.72 Return of final meeting in a creditors' voluntary winding up
30 May 2013 4.68 Liquidators' statement of receipts and payments to 19 May 2013
04 Jan 2013 4.68 Liquidators' statement of receipts and payments to 19 November 2012
10 Jul 2012 4.68 Liquidators' statement of receipts and payments to 19 May 2012
05 Dec 2011 4.68 Liquidators' statement of receipts and payments to 19 November 2011
02 Dec 2011 AD01 Registered office address changed from Silke & Co Silver House Silver Street Doncaster South Yorkshire DN12 1HL on 2 December 2011
31 May 2011 4.68 Liquidators' statement of receipts and payments to 19 May 2011
30 Dec 2010 4.68 Liquidators' statement of receipts and payments to 19 November 2010
10 Dec 2009 4.20 Statement of affairs with form 4.19
02 Dec 2009 AD01 Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU on 2 December 2009
27 Nov 2009 600 Appointment of a voluntary liquidator
27 Nov 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-20
30 Apr 2009 363a Return made up to 16/03/09; full list of members
29 Oct 2008 288b Appointment Terminated Secretary nicola rudge
15 Sep 2008 88(2) Amending 88(2)
15 Sep 2008 88(2) Amending 88(2)
29 Jul 2008 88(2) Ad 27/06/08 gbp si 900@1=900 gbp ic 1030/1930
23 Jul 2008 123 Nc inc already adjusted 20/05/08
14 Jul 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
14 Jul 2008 88(2) Ad 27/06/08-27/06/08 gbp si 900@1=900 gbp ic 130/1030
10 Jun 2008 288a Secretary appointed nicola jane rudge
10 Jun 2008 288b Appointment Terminated Secretary bryan glendinning
22 May 2008 288b Appointment Terminated Director david brannan