FIRST QUALITY IMPROVEMENT SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 04637064 |
Category | Private Limited Company |
Incorporated | 15 Jan 2003 |
Age | 21 years, 5 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 22 Aug 2023 |
Years | 10 months, 21 days |
SUMMARY
FIRST QUALITY IMPROVEMENT SOLUTIONS LIMITED is an dissolved private limited company with number 04637064. It was incorporated 21 years, 5 months, 28 days ago, on 15 January 2003 and it was dissolved 10 months, 21 days ago, on 22 August 2023. The company address is C/O Beever And Struthers One Express C/O Beever And Struthers One Express, Manchester, M4 5DL, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 May 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Change person director company with change date
Date: 09 Nov 2022
Action Date: 02 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-02
Officer name: Vincent John Adams
Documents
Change person secretary company with change date
Date: 09 Nov 2022
Action Date: 02 Nov 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-11-02
Officer name: Louise Adams
Documents
Change to a person with significant control
Date: 09 Nov 2022
Action Date: 02 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-02
Psc name: Mr Vincent John Adams
Documents
Change to a person with significant control
Date: 09 Nov 2022
Action Date: 02 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-02
Psc name: Mrs Louise Adams
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2022
Action Date: 09 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-09
Old address: St. George's House 215-219 Chester Road Manchester Lancashire M15 4JE United Kingdom
New address: C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 27 Jan 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Change account reference date company previous extended
Date: 18 Oct 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA01
Made up date: 2021-01-31
New date: 2021-07-31
Documents
Confirmation statement with updates
Date: 18 Feb 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 21 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change to a person with significant control
Date: 24 Jan 2019
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-01
Psc name: Mrs Louise Adams
Documents
Change to a person with significant control
Date: 24 Jan 2019
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-01
Psc name: Mr Vincent John Adams
Documents
Change person secretary company with change date
Date: 24 Jan 2019
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-11-01
Officer name: Louise Adams
Documents
Change person director company with change date
Date: 24 Jan 2019
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-01
Officer name: Vincent John Adams
Documents
Confirmation statement with updates
Date: 24 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Change to a person with significant control
Date: 24 Jan 2019
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-01
Psc name: Mrs Louise Adams
Documents
Change person secretary company with change date
Date: 24 Jan 2019
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-11-01
Officer name: Louise Adams
Documents
Change to a person with significant control
Date: 24 Jan 2019
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-01
Psc name: Mr Vincent John Adams
Documents
Change person director company with change date
Date: 24 Jan 2019
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-01
Officer name: Vincent John Adams
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 08 May 2018
Action Date: 08 May 2018
Category: Address
Type: AD01
Change date: 2018-05-08
Old address: Unit 1 Trethorne Business Park Kennards House Launceston Cornwall PL15 8QE United Kingdom
New address: St. George's House 215-219 Chester Road Manchester Lancashire M15 4JE
Documents
Confirmation statement with updates
Date: 24 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2016
Action Date: 17 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-17
Old address: St. George's House 215 - 219 Chester Road Manchester M15 4JE
New address: Unit 1 Trethorne Business Park Kennards House Launceston Cornwall PL15 8QE
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2014
Action Date: 15 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-15
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 15 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-15
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2012
Action Date: 15 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-15
Documents
Change person director company with change date
Date: 22 Mar 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: Vincent John Adams
Documents
Change person secretary company with change date
Date: 22 Mar 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-01-01
Officer name: Louise Adams
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 15 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-15
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2010
Action Date: 15 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-15
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/09; full list of members
Documents
Resolution
Date: 22 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Dec 2008
Category: Capital
Type: 88(2)
Description: Ad 31/10/08\gbp si 1@1=1\gbp ic 1/2\
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 01 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 13/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1DB
Documents
Legacy
Date: 16 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/07; full list of members
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 27 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Accounts with accounts type total exemption small
Date: 10 May 2005
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 07 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/05; full list of members
Documents
Legacy
Date: 26 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/04; full list of members
Documents
Legacy
Date: 31 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ADAM CORBALLY'S LOVE LIFE LIMITED
32 SLATELANDS ROAD,GLOSSOP,SK13 6LH
Number: | 08119878 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 25, BARKAT HOUSE,LONDON,NW3 5HT
Number: | 09638730 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVENT DECORATIONS & ACCESSORIES LTD
21 BROADWALK,HARROW,HA2 6ED
Number: | 08357057 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANVILLE HOUSE,WOLVERHAMPTON,WV1 4SB
Number: | 06992907 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSPECT HOUSE,TUNBRIDGE WELLS,TN1 1NU
Number: | 01925384 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
AMS TOWER A M S TECHNOLOGY PARK,BURNLEY,BB11 5UB
Number: | 10971085 |
Status: | ACTIVE |
Category: | Private Limited Company |