Advanced company searchLink opens in new window

THE QUALITY LINK INT. LIMITED

Company number 06206608

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2020 DS01 Application to strike the company off the register
03 Jun 2019 AA Micro company accounts made up to 31 December 2018
11 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
17 Aug 2018 AA Micro company accounts made up to 31 December 2017
11 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
23 Jun 2017 AA Micro company accounts made up to 31 December 2016
12 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
08 Aug 2016 AA Micro company accounts made up to 31 December 2015
13 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4,500
04 Sep 2015 AA Micro company accounts made up to 31 December 2014
13 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 4,500
24 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 4,500
12 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
27 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jul 2012 SH01 Statement of capital following an allotment of shares on 20 June 2012
  • GBP 4,500
06 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Inc capital to 4,500 x £1 shares 20/06/2012
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2012 AP01 Appointment of Mr Peter Boysen as a director
11 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
04 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
12 Apr 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
13 Jul 2010 AAMD Amended accounts made up to 31 December 2008