Advanced company searchLink opens in new window

QUALITY TECHNOLOGY SYSTEMS LIMITED

Company number 03208823

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)
08 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
30 Mar 2021 LIQ MISC Insolvency:LIQ12 - secretary of state's release of liquidator
08 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 25 February 2020
09 May 2019 LIQ03 Liquidators' statement of receipts and payments to 25 February 2019
04 May 2018 LIQ03 Liquidators' statement of receipts and payments to 25 February 2018
09 May 2017 4.68 Liquidators' statement of receipts and payments to 25 February 2017
22 Apr 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 Apr 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
12 Apr 2016 4.20 Statement of affairs with form 4.19
22 Mar 2016 AD01 Registered office address changed from Regency House 3 Albion Place Northampton Northamptonshire NN1 1UD to 100 st James Road Northampton NN5 5LF on 22 March 2016
21 Mar 2016 600 Appointment of a voluntary liquidator
21 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26
09 Mar 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
21 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2015 AA Total exemption small company accounts made up to 30 June 2013
23 Mar 2015 CH03 Secretary's details changed for Caroline Williams on 24 February 2015
23 Mar 2015 CH01 Director's details changed for Mr Garry Williams on 24 February 2015
23 Mar 2015 AD01 Registered office address changed from 109 Northampton Road Brixworth Northampton Northants NN6 9BU to Regency House 3 Albion Place Northampton Northamptonshire NN1 1UD on 23 March 2015
17 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off