Company NamePQSS Limited
Company StatusDissolved
Company Number09158869
CategoryPrivate Limited Company
Incorporation Date4 August 2014(9 years, 9 months ago)
Dissolution Date6 October 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Michael Wirth
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Hollymead Close
Colchester
CO4 5UU

Location

Registered Address53 Hollymead Close
Colchester
CO4 5UU
RegionEast of England
ConstituencyColchester
CountyEssex
ParishMyland
WardMile End
Built Up AreaColchester

Shareholders

100 at £0.01Michael Wirth
100.00%
Ordinary

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2020First Gazette notice for voluntary strike-off (1 page)
8 April 2020Application to strike the company off the register (1 page)
13 February 2020Total exemption full accounts made up to 31 August 2019 (4 pages)
27 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
8 May 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
23 January 2019Director's details changed for Mr Michael Wirth on 23 January 2019 (2 pages)
23 January 2019Registered office address changed from Airport House (Suite 9) Purley Way Croydon CR0 0XZ England to 53 Hollymead Close Colchester CO4 5UU on 23 January 2019 (1 page)
23 January 2019Change of details for Mr Michael Wirth as a person with significant control on 23 January 2019 (2 pages)
27 September 2018Confirmation statement made on 18 August 2018 with updates (5 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
30 April 2018Director's details changed for Mr Michael Wirth on 30 April 2018 (2 pages)
20 August 2017Registered office address changed from 153 Stafford Road Wallington Surrey SM6 9BN to Airport House (Suite 9) Purley Way Croydon CR0 0XZ on 20 August 2017 (1 page)
20 August 2017Registered office address changed from 153 Stafford Road Wallington Surrey SM6 9BN to Airport House (Suite 9) Purley Way Croydon CR0 0XZ on 20 August 2017 (1 page)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
31 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
30 May 2017Total exemption full accounts made up to 31 August 2016 (3 pages)
30 May 2017Total exemption full accounts made up to 31 August 2016 (3 pages)
9 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
4 August 2014Incorporation
Statement of capital on 2014-08-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 August 2014Incorporation
Statement of capital on 2014-08-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)