Advanced company searchLink opens in new window

Q3 INTERNET SERVICES LIMITED

Company number 06910559

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)
13 Jan 2025 600 Appointment of a voluntary liquidator
13 Jan 2025 LIQ10 Removal of liquidator by court order
01 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 8 May 2024
15 May 2024 AD01 Registered office address changed from Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH to Azzurri House Walsall Rbusiness Park Walsall Road Walsall WS9 0RB on 15 May 2024
20 May 2023 LIQ03 Liquidators' statement of receipts and payments to 8 May 2023
26 May 2022 LIQ03 Liquidators' statement of receipts and payments to 8 May 2022
01 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 8 May 2021
09 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 8 May 2020
06 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 8 May 2019
05 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 8 May 2018
08 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 8 May 2017
15 Jun 2016 4.68 Liquidators' statement of receipts and payments to 8 May 2016
29 May 2015 4.68 Liquidators' statement of receipts and payments to 8 May 2015
26 Jun 2014 4.68 Liquidators' statement of receipts and payments to 8 May 2014
20 Jun 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
25 May 2013 4.20 Statement of affairs with form 4.19
25 May 2013 600 Appointment of a voluntary liquidator
25 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 May 2013 AD01 Registered office address changed from Cornwall Buildings 45-51 Newhall Street Birmingham West Midlands B3 3QR on 1 May 2013
14 Sep 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
Statement of capital on 2012-09-14
  • GBP 100
14 Sep 2012 CH01 Director's details changed for Mr Rajeshwar Singh Sukkersudha on 14 September 2012
13 Jul 2012 AA Total exemption small company accounts made up to 30 April 2012
19 Jun 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
07 Sep 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders