- Company Overview for QUALITY ASSURED VALETING (HOLDINGS) LTD (09247822)
- Filing history for QUALITY ASSURED VALETING (HOLDINGS) LTD (09247822)
- People for QUALITY ASSURED VALETING (HOLDINGS) LTD (09247822)
- Charges for QUALITY ASSURED VALETING (HOLDINGS) LTD (09247822)
- More for QUALITY ASSURED VALETING (HOLDINGS) LTD (09247822)
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 |