- Company Overview for QP ACCOUNTANCY SERVICES LIMITED (SC354094)
- Filing history for QP ACCOUNTANCY SERVICES LIMITED (SC354094)
- People for QP ACCOUNTANCY SERVICES LIMITED (SC354094)
- Insolvency for QP ACCOUNTANCY SERVICES LIMITED (SC354094)
- More for QP ACCOUNTANCY SERVICES LIMITED (SC354094)
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) |
---|---|---|---|
20 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Dec 2017 | O/C EARLY DISS | Order of court for early dissolution | |
31 Mar 2015 | AD01 | Registered office address changed from Unit 10 Railway Court Lennoxtown Glasgow G66 7LL to 3Rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 31 March 2015 | |
31 Mar 2015 | CO4.2(Scot) | Court order notice of winding up | |
31 Mar 2015 | 4.2(Scot) | Notice of winding up order | |
02 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
20 May 2014 | AD01 | Registered office address changed from Unit 10a Flemington Business Park Craigneuk Street Motherwell Lanarkshire ML1 2NT on 20 May 2014 | |
26 Apr 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-04-26
|
|
30 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
11 Jul 2013 | AD01 | Registered office address changed from Caledonia House Evanton Drive Glasgow G46 8JT United Kingdom on 11 July 2013 | |
10 Mar 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
09 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
25 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
07 Feb 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
07 Feb 2011 | AD01 | Registered office address changed from Caledonia House Evanton Drive Glasgow G46 8JE on 7 February 2011 | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
12 Jun 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jun 2010 | AR01 | Annual return made up to 27 January 2010 with full list of shareholders | |
28 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2009 | 288a | Secretary appointed irene clark | |
01 Jun 2009 | 288b | Appointment terminated secretary cara gardiner |