Company NameAB Quality Services Ltd
Company StatusDissolved
Company Number09375242
CategoryPrivate Limited Company
Incorporation Date6 January 2015(9 years, 2 months ago)
Dissolution Date6 February 2024 (1 month, 3 weeks ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Alexander David Boughey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2015(same day as company formation)
RoleQuality Assurance Services
Country of ResidenceUnited Kingdom
Correspondence Address1 Caldy Chase Drive
Caldy
Wirral
Merseyside
CH48 2LD
Wales
Secretary NameMrs Susan Boughey
StatusClosed
Appointed06 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address1 Caldy Chase Drive
Caldy
Wirral
Merseyside
CH48 2LD
Wales

Location

Registered Address1 Caldy Chase Drive
Caldy
Wirral
Merseyside
CH48 2LD
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake

Shareholders

1 at £1Alexander Boughey
50.00%
Ordinary A
1 at £1Susan Boughey
50.00%
Ordinary

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

28 March 2023Micro company accounts made up to 30 November 2021 (3 pages)
19 January 2023Current accounting period shortened from 31 May 2022 to 30 November 2021 (1 page)
10 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
7 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
8 November 2021Micro company accounts made up to 31 May 2021 (4 pages)
7 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
5 October 2020Micro company accounts made up to 31 May 2020 (4 pages)
7 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 May 2019 (3 pages)
30 October 2019Second filing of Confirmation Statement dated 06/01/2017 (6 pages)
30 October 2019Second filing of the annual return made up to 6 January 2016 (18 pages)
22 January 2019Micro company accounts made up to 31 May 2018 (4 pages)
16 January 2019Change of details for Mrs Susan Diane Boughey as a person with significant control on 16 January 2019 (2 pages)
16 January 2019Change of details for Mr Alexander David Boughey as a person with significant control on 16 January 2019 (2 pages)
16 January 2019Confirmation statement made on 6 January 2019 with updates (4 pages)
16 January 2019Secretary's details changed for Mrs Susan Boughey on 16 January 2019 (1 page)
16 January 2019Director's details changed for Mr Alexander David Boughey on 16 January 2019 (2 pages)
29 January 2018Micro company accounts made up to 31 May 2017 (3 pages)
15 January 2018Change of details for a person with significant control (2 pages)
15 January 2018Change of details for a person with significant control (2 pages)
8 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
4 April 2017Registered office address changed from , 134 Birkenhead Road, Meols, Wirral, CH47 0LF to 1 Caldy Chase Drive Caldy Wirral Merseyside CH48 2LD on 4 April 2017 (1 page)
4 April 2017Registered office address changed from 134 Birkenhead Road Meols Wirral CH47 0LF to 1 Caldy Chase Drive Caldy Wirral Merseyside CH48 2LD on 4 April 2017 (1 page)
6 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
6 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
3 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
18 January 2016Previous accounting period shortened from 31 January 2016 to 31 May 2015 (1 page)
18 January 2016Previous accounting period shortened from 31 January 2016 to 31 May 2015 (1 page)
13 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 30/10/2019
(7 pages)
13 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(5 pages)
30 July 2015Registered office address changed from 1 Quaker Fold Ulverston LA12 9NE England to 134 Birkenhead Road Meols Wirral CH47 0LF on 30 July 2015 (1 page)
30 July 2015Registered office address changed from , 1 Quaker Fold, Ulverston, LA12 9NE, England to 1 Caldy Chase Drive Caldy Wirral Merseyside CH48 2LD on 30 July 2015 (1 page)
29 July 2015Secretary's details changed for Mrs Susan Boughey on 29 July 2015 (1 page)
29 July 2015Secretary's details changed for Mrs Susan Boughey on 29 July 2015 (1 page)
29 July 2015Director's details changed for Mr Alexander David Boughey on 29 July 2015 (2 pages)
29 July 2015Director's details changed for Mr Alexander David Boughey on 29 July 2015 (2 pages)
15 May 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 4
(3 pages)
15 May 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 4
(3 pages)
6 January 2015Incorporation
Statement of capital on 2015-01-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 January 2015Incorporation
Statement of capital on 2015-01-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Clarification a second filed CS01 (Standard industrial classification (sic) code change, Statement of capital change) was registered on 30/10/2019
(9 pages)