Advanced company searchLink opens in new window

QUALITY INSOLVENCY SERVICES LTD

Company number 09815663

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)
01 Dec 2023 600 Appointment of a voluntary liquidator
17 Nov 2023 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
28 Jun 2023 AM10 Administrator's progress report
16 Feb 2023 AM07 Result of meeting of creditors
18 Jan 2023 AM03 Statement of administrator's proposal
06 Dec 2022 AD01 Registered office address changed from 191-195 Chaddock Lane Worsley Manchester M28 1DW England to C/O Frp Advisory Limited 4th Floor Abbey House Booth Street Manchester M2 4AB on 6 December 2022
06 Dec 2022 AM01 Appointment of an administrator
30 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
22 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with updates
08 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with updates
08 Sep 2021 PSC04 Change of details for Mr Claudio Micahel Grech as a person with significant control on 8 September 2021
08 Sep 2021 PSC07 Cessation of Steve Jennings as a person with significant control on 8 September 2021
08 Sep 2021 PSC01 Notification of Claudio Micahel Grech as a person with significant control on 8 September 2021
08 Sep 2021 TM01 Termination of appointment of Steve Jennings as a director on 8 September 2021
08 Sep 2021 AP01 Appointment of Mr Claudio Michael Grech as a director on 8 September 2021
07 Sep 2021 AA Micro company accounts made up to 31 December 2020
19 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
28 Sep 2020 AA Micro company accounts made up to 31 December 2019
23 Aug 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
23 Aug 2020 CH01 Director's details changed for Mr Steve Jennings on 10 August 2020
23 Aug 2020 PSC04 Change of details for Mr Steve Jennings as a person with significant control on 10 August 2020
25 Feb 2020 PSC04 Change of details for Mr Steve Jennings as a person with significant control on 25 February 2020
09 Sep 2019 AD01 Registered office address changed from 191 - 195 Boothstown, Chaddock Lane Worsley Manchester M28 1DW England to 191-195 Chaddock Lane Worsley Manchester M28 1DW on 9 September 2019
04 Sep 2019 AD01 Registered office address changed from Cotton Court Business Centre Church Street Preston PR1 3BY England to 191 - 195 Boothstown, Chaddock Lane Worsley Manchester M28 1DW on 4 September 2019
23 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with updates