Advanced company searchLink opens in new window

GLOBAL QUALITY & INSPECTION LIMITED

Company number 06343961

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)
17 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 8 July 2021
15 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 8 July 2020
29 Jul 2019 AD01 Registered office address changed from 22 Magnolia Walk Romsey Hampshire SO51 0PY to Wilson Field the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 29 July 2019
25 Jul 2019 LIQ02 Statement of affairs
25 Jul 2019 600 Appointment of a voluntary liquidator
25 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-09
26 Apr 2019 AA Micro company accounts made up to 31 August 2018
20 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
29 May 2018 AA Micro company accounts made up to 31 August 2017
25 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
05 Sep 2017 AD01 Registered office address changed from Unit 4C Barton Park Industrial Estate Eastleigh Hampshire SO50 6RR England to 22 Magnolia Walk Romsey Hampshire SO51 0PY on 5 September 2017
15 Aug 2017 AA Micro company accounts made up to 31 August 2016
22 Sep 2016 CH01 Director's details changed for Mrs Mikhaela House on 21 September 2016
22 Sep 2016 AD01 Registered office address changed from 22 Magnolia Walk Romsey Hampshire SO51 0PY to Unit 4C Barton Park Industrial Estate Eastleigh Hampshire SO50 6RR on 22 September 2016
22 Sep 2016 CH01 Director's details changed for Mr Andrew Christopher House on 21 September 2016
21 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
09 Oct 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
27 Jul 2015 CH01 Director's details changed for Mrs Mikhaela House on 8 June 2015
27 Jul 2015 CH01 Director's details changed for Andrew Christopher House on 8 June 2015
27 Jul 2015 AD01 Registered office address changed from 22 Oakmount Avenue, Chandlers Ford, Eastleigh Hampshire SO53 3AB to 22 Magnolia Walk Romsey Hampshire SO51 0PY on 27 July 2015
10 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
29 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000