Advanced company searchLink opens in new window

QOS FACILITIES SOLUTIONS LIMITED

Company number 07142872

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 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
17 Apr 2014 4.72 Return of final meeting in a creditors' voluntary winding up
21 Nov 2013 4.68 Liquidators' statement of receipts and payments to 17 September 2013
19 Nov 2012 AD01 Registered office address changed from the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 19 November 2012
28 Sep 2012 AD01 Registered office address changed from 210 South Street Romford RM1 1TG England on 28 September 2012
26 Sep 2012 4.20 Statement of affairs with form 4.19
26 Sep 2012 600 Appointment of a voluntary liquidator
26 Sep 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 Jul 2012 AA Total exemption small company accounts made up to 28 February 2011
15 May 2012 AP01 Appointment of John Clark as a director
30 Apr 2012 TM01 Termination of appointment of Andrea Firth-Clark as a director
13 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
Statement of capital on 2011-09-13
  • GBP 60
13 Sep 2011 TM01 Termination of appointment of Joseph Sluys as a director
13 Sep 2011 AP01 Appointment of Ms Andrea Margaret Firth-Clark as a director
19 May 2010 TM01 Termination of appointment of Andrea Firth-Clark as a director
02 Feb 2010 NEWINC Incorporation