Advanced company searchLink opens in new window

HOSPITALITY QUALITY SERVICES (HQS) LIMITED

Company number 02706545

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2016 SOAS(A) Voluntary strike-off action has been suspended
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2016 DS01 Application to strike the company off the register
27 Jul 2016 AP01 Appointment of Mr Stephen Zeon Kyjak-Lane as a director on 29 May 2012
27 Jul 2016 CH01 Director's details changed for Mr Stephen Zenon Kyjak-Lane on 1 July 2016
26 Jul 2016 TM01 Termination of appointment of Stephen Zenon Kyjak-Lane as a director on 1 July 2016
26 Jul 2016 TM01 Termination of appointment of Stephen Zenon Kyjak-Lane as a director on 1 July 2016
26 Jul 2016 AP01 Appointment of Mr Stephen Zenon Kyjak-Lane as a director on 24 February 2016
26 Jul 2016 AP03 Appointment of Mr Ian Kevin Newman as a secretary on 1 July 2016
26 Jul 2016 TM01 Termination of appointment of Arthur William De Haast as a director on 24 February 2016
26 Jul 2016 TM02 Termination of appointment of Ruth Coleman as a secretary on 1 July 2016
23 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
22 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
08 May 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
08 May 2015 AP03 Appointment of Mrs Ruth Coleman as a secretary on 23 February 2015
08 May 2015 TM02 Termination of appointment of Ann Teresa Corrigan as a secretary on 23 February 2015
14 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
07 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Jul 2013 AP01 Appointment of Mr Arthur De Haast as a director
17 Jul 2013 TM01 Termination of appointment of Andrew Lockwood as a director
30 Apr 2013 AP01 Appointment of Mr Peter Graham Ducker as a director
30 Apr 2013 AP01 Appointment of Mr Peter Graham Ducker as a director
17 Apr 2013 TM01 Termination of appointment of Philippe Rossiter as a director