Advanced company searchLink opens in new window

QUORUM CONSULTING SERVICES LTD

Company number 05728567

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2016 DS01 Application to strike the company off the register
06 May 2016 AP01 Appointment of Mr Trevor Ralph Hirst as a director on 5 March 2016
02 Apr 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 1
18 Feb 2016 AA Accounts for a dormant company made up to 30 September 2015
16 Dec 2015 TM01 Termination of appointment of Joginder Singh Sidhu as a director on 8 May 2015
26 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
09 Feb 2015 AA Accounts for a dormant company made up to 30 September 2014
23 May 2014 AA Accounts for a dormant company made up to 30 September 2013
08 Apr 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
27 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
22 Apr 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
26 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
05 Apr 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
05 Apr 2012 AD02 Register inspection address has been changed from C/O Rsm Tenon Limited 3 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE England
14 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
22 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
01 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
07 Jun 2010 TM01 Termination of appointment of Vincent Pagent as a director
30 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
30 Mar 2010 AD03 Register(s) moved to registered inspection location
30 Mar 2010 AD02 Register inspection address has been changed
30 Mar 2010 CH01 Director's details changed for Ian William Rees on 1 October 2009
30 Mar 2010 CH01 Director's details changed for Joginder Singh Sidhu on 1 October 2009