Advanced company searchLink opens in new window

QUALITY ASSURED VALETING (HOLDINGS) LTD

Company number 09247822

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)
16 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Apr 2021 SOAS(A) Voluntary strike-off action has been suspended
22 Mar 2021 TM01 Termination of appointment of Lesley Murphy as a director on 10 February 2021
22 Mar 2021 TM01 Termination of appointment of Jason Carpenter as a director on 10 February 2021
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2021 DS01 Application to strike the company off the register
13 Dec 2019 CS01 Confirmation statement made on 3 October 2019 with updates
14 May 2019 PSC02 Notification of Arwe Service Uk Limited as a person with significant control on 5 April 2019
03 May 2019 PSC02 Notification of Arwe Service Uk Limited as a person with significant control on 5 April 2019
03 May 2019 PSC07 Cessation of Timothy Stephen Rix as a person with significant control on 5 April 2019
03 May 2019 PSC07 Cessation of Keith Edgar Churchill as a person with significant control on 5 April 2019
18 Apr 2019 AP01 Appointment of Mr Jason Carpenter as a director on 5 April 2019
18 Apr 2019 AP01 Appointment of Ms Lesley Murphy as a director on 5 April 2019
18 Apr 2019 TM01 Termination of appointment of Timothy Stephen Rix as a director on 5 April 2019
18 Apr 2019 TM01 Termination of appointment of Andrew John Welsh as a director on 5 April 2019
18 Apr 2019 TM01 Termination of appointment of Graham Denis Ridgway as a director on 5 April 2019
18 Apr 2019 TM01 Termination of appointment of Keith Edgar Churchill as a director on 5 April 2019
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
12 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
12 Oct 2018 PSC04 Change of details for Mr Timothy Stephen Rix as a person with significant control on 10 September 2018
12 Oct 2018 CH01 Director's details changed for Mr Timothy Stephen Rix on 10 September 2018
06 Apr 2018 MR04 Satisfaction of charge 092478220001 in full
11 Jan 2018 MR01 Registration of charge 092478220003, created on 10 January 2018
30 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
04 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates