Advanced company searchLink opens in new window

PHILIP DANIELS QUALITY SERVICES (P.D.Q.S.) LIMITED

Company number 05988133

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2020 DS01 Application to strike the company off the register
11 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
28 Feb 2020 AA Accounts for a dormant company made up to 2 November 2019
06 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
01 Aug 2019 AA Micro company accounts made up to 2 November 2018
19 Jul 2019 AD01 Registered office address changed from 6 Coleshill Street, Fazeley Tamworth Staffordshire B78 3RA to 16 Marmion Park Tamworth Staffordshire B79 8BB on 19 July 2019
16 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
16 Nov 2018 TM01 Termination of appointment of Michael Kilgallon as a director on 10 November 2018
02 Aug 2018 AA Micro company accounts made up to 2 November 2017
11 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
31 Jul 2017 AA Total exemption small company accounts made up to 2 November 2016
18 May 2017 CH01 Director's details changed for Mr Michael Kilgallon on 18 May 2017
04 Apr 2017 AP01 Appointment of Mr Michael Kilgallon as a director on 3 April 2017
03 Apr 2017 TM01 Termination of appointment of Susan Carr Daniels as a director on 3 April 2017
17 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
15 Jul 2016 AA Total exemption small company accounts made up to 2 November 2015
11 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
07 May 2015 AA Total exemption small company accounts made up to 2 November 2014
07 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
04 May 2014 AA Total exemption small company accounts made up to 2 November 2013
07 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
06 Nov 2013 TM01 Termination of appointment of Michael Kilgallon as a director
22 Apr 2013 AP01 Appointment of Mr Michael Kilgallon as a director