- Company Overview for GLOBAL QUALITY & INSPECTION LIMITED (06343961)
- Filing history for GLOBAL QUALITY & INSPECTION LIMITED (06343961)
- People for GLOBAL QUALITY & INSPECTION LIMITED (06343961)
- Insolvency for GLOBAL QUALITY & INSPECTION LIMITED (06343961)
- More for GLOBAL QUALITY & INSPECTION LIMITED (06343961)
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
|
|
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
|
|
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
|