About

Registered Number: 04154230
Date of Incorporation: 06/02/2001 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2019 (4 years and 6 months ago)
Registered Address: 183 Fraser Road, Sheffield, South Yorkshire, S8 0JP

 

Established in 2001, Educational & Quality Laboratory Services (General Haematology)limited has its registered office in South Yorkshire. Parker Williams, John is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER WILLIAMS, John 05 April 2001 31 March 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 17 September 2019
DS01 - Striking off application by a company 06 September 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 03 May 2018
CS01 - N/A 01 March 2018
AA01 - Change of accounting reference date 22 September 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 08 February 2016
CH01 - Change of particulars for director 08 February 2016
CH01 - Change of particulars for director 08 February 2016
CH03 - Change of particulars for secretary 08 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 02 January 2013
SH03 - Return of purchase of own shares 12 March 2012
RESOLUTIONS - N/A 06 March 2012
SH06 - Notice of cancellation of shares 06 March 2012
TM01 - Termination of appointment of director 05 March 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 10 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 13 March 2007
AA - Annual Accounts 13 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
363a - Annual Return 16 February 2006
288c - Notice of change of directors or secretaries or in their particulars 16 February 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 22 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 04 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2003
363s - Annual Return 06 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 27 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2001
RESOLUTIONS - N/A 11 April 2001
RESOLUTIONS - N/A 11 April 2001
225 - Change of Accounting Reference Date 11 April 2001
287 - Change in situation or address of Registered Office 11 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2001
123 - Notice of increase in nominal capital 11 April 2001
CERTNM - Change of name certificate 15 March 2001
NEWINC - New incorporation documents 06 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.