Advanced company searchLink opens in new window

QUEENSBRIDGE MANAGEMENT LIMITED

Company number 01951865

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Aug 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2015 3.6 Receiver's abstract of receipts and payments to 11 December 2015
23 Dec 2015 RM02 Notice of ceasing to act as receiver or manager
30 Jun 2015 3.6 Receiver's abstract of receipts and payments to 24 April 2015
18 Jun 2014 3.6 Receiver's abstract of receipts and payments to 24 April 2014
27 Sep 2013 TM01 Termination of appointment of Louis Goodman as a director
01 Jul 2013 3.6 Receiver's abstract of receipts and payments to 24 April 2013
28 Feb 2013 TM02 Termination of appointment of Stephen Silver as a secretary
10 Jul 2012 3.10 Administrative Receiver's report
14 Jun 2012 3.3 Statement of Affairs in administrative receivership following report to creditors
14 Jun 2012 LQ01 Notice of appointment of receiver or manager
09 May 2012 AD01 Registered office address changed from Audley House C/O Hilmi & Partners Llp 9 North Audley Street London W1K 6ZD on 9 May 2012
03 May 2012 LQ01 Notice of appointment of receiver or manager
07 Nov 2011 TM01 Termination of appointment of Richard Gilliland as a director
03 Jun 2011 AA Full accounts made up to 30 September 2010
18 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-04-18
  • GBP 100
11 Jun 2010 AA Full accounts made up to 30 September 2009
26 May 2010 CH01 Director's details changed for Richard Gilliland on 1 May 2010
26 May 2010 CH01 Director's details changed for Mr Thomas James Mccain on 1 May 2010
26 May 2010 CH01 Director's details changed for Louis Melville Goodman on 1 May 2010
23 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
27 Aug 2009 287 Registered office changed on 27/08/2009 from c/o partnerslegal 62 queen anne street london W1G 8HR
05 Aug 2009 AA Full accounts made up to 30 September 2008