Advanced company searchLink opens in new window

PRO QUALITY SERVICES LTD

Company number 10322833

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)
09 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2022 DS01 Application to strike the company off the register
11 May 2022 AA Micro company accounts made up to 31 August 2021
22 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with updates
22 Aug 2021 PSC07 Cessation of Alina-Gabriela David as a person with significant control on 15 August 2021
09 Jun 2021 DS02 Withdraw the company strike off application
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2021 DS01 Application to strike the company off the register
31 Jan 2021 AA Micro company accounts made up to 31 August 2020
10 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
18 Feb 2020 AA Micro company accounts made up to 31 August 2019
13 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
29 May 2019 AA Micro company accounts made up to 31 August 2018
07 Dec 2018 PSC01 Notification of Alina-Gabriela David as a person with significant control on 1 December 2018
07 Dec 2018 PSC01 Notification of Gherorghe David as a person with significant control on 1 December 2018
07 Dec 2018 CH01 Director's details changed for Mr Gheorghe David on 1 December 2018
07 Dec 2018 AD01 Registered office address changed from 27 Mayfair Grove Widnes WA8 7HZ England to 16 Hillcrest Road Walton Liverpool L4 9RX on 7 December 2018
07 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 7 December 2018
27 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
27 Aug 2018 CH01 Director's details changed for Mr Gheorghe David on 15 August 2018
27 Aug 2018 AD01 Registered office address changed from 38 Windermere Gardens Ilford IG4 5BZ England to 27 Mayfair Grove Widnes WA8 7HZ on 27 August 2018
10 Nov 2017 AA Unaudited abridged accounts made up to 31 August 2017
01 Sep 2017 AD01 Registered office address changed from 1 Alfred Road London E15 1RJ England to 38 Windermere Gardens Ilford IG4 5BZ on 1 September 2017
24 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates