A Q S GROUP LIMITED

Frp Advisory Trading Limited, Derby House Frp Advisory Trading Limited, Derby House, Preston, PR1 3JJ, Lancashire
StatusLIQUIDATION
Company No.06635160
CategoryPrivate Limited Company
Incorporated01 Jul 2008
Age16 years, 10 days
JurisdictionEngland Wales

SUMMARY

A Q S GROUP LIMITED is an liquidation private limited company with number 06635160. It was incorporated 16 years, 10 days ago, on 01 July 2008. The company address is Frp Advisory Trading Limited, Derby House Frp Advisory Trading Limited, Derby House, Preston, PR1 3JJ, Lancashire.



Company Fillings

Change registered office address company with date old address new address

Date: 28 Apr 2024

Action Date: 28 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-28

Old address: Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH

New address: Frp Advisory Trading Limited, Derby House 12 Winckley Square Preston Lancashire PR1 3JJ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066351600003

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Anthony Murphy

Termination date: 2024-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Aug 2023

Action Date: 26 Nov 2022

Category: Accounts

Type: AA01

Made up date: 2022-11-27

New date: 2022-11-26

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-11

Psc name: Mr Nicholas John Chatburn

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-11

Officer name: Mr Nicholas John Chatburn

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2023

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Aug 2022

Action Date: 27 Nov 2021

Category: Accounts

Type: AA01

Made up date: 2021-11-28

New date: 2021-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Spencer

Termination date: 2022-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Aug 2021

Action Date: 28 Nov 2020

Category: Accounts

Type: AA01

Made up date: 2020-11-29

New date: 2020-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066351600004

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Aug 2019

Action Date: 29 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Spencer

Appointment date: 2019-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2016

Action Date: 29 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066351600004

Charge creation date: 2016-07-29

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 18 May 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AAMD

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Wnj Secretaries Limited

Appointment date: 2015-04-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paula Anne Stalker

Termination date: 2015-04-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Oct 2014

Action Date: 29 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066351600003

Charge creation date: 2014-10-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Nov 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Gazette notice compulsary

Date: 29 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 12 Nov 2012

Action Date: 30 Nov 2012

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2012-11-30

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Anthony Murphy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-01

Documents

View document PDF

Change person director company with change date

Date: 15 May 2012

Action Date: 15 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-15

Officer name: Mr Nicholas John Chatburn

Documents

View document PDF

Legacy

Date: 01 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 29 Feb 2012

Action Date: 29 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-02-29

Officer name: Paula Anne Stalker

Documents

View document PDF

Legacy

Date: 14 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2011

Action Date: 01 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-01

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jul 2011

Action Date: 28 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-28

Officer name: Paula Anne Stalker

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2010

Action Date: 01 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/09; full list of members

Documents

View document PDF

Incorporation company

Date: 01 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORPORATE PHOTOGRAPHY LIMITED

45 BEECH STREET,LONDON,EC2Y 8AD

Number:04048008
Status:ACTIVE
Category:Private Limited Company

KEA270 KST LTD.

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:11948446
Status:ACTIVE
Category:Private Limited Company

S.A.ANDERSON LIMITED

1 LANG DYKES,SELKIRK,TD7 4AN

Number:SC383111
Status:ACTIVE
Category:Private Limited Company

SOFT SUPPORT SERVICES LIMITED

FIRST FLOOR, LUMIERE,BOREHAMWOOD,WD6 1JH

Number:03701946
Status:ACTIVE
Category:Private Limited Company

SPACE VISTA LIMITED

36 BROCKET WAY,CHIGWELL,IG7 4ES

Number:05425508
Status:ACTIVE
Category:Private Limited Company

THE MALT HOUSE COLLECTIVE LTD

OLD BAPTIST CHAPEL NEW STREET,STROUD,GL6 6XH

Number:10928922
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source