- Company Overview for QUANTUM CORPORATE FINANCE LIMITED (03881204)
- Filing history for QUANTUM CORPORATE FINANCE LIMITED (03881204)
- People for QUANTUM CORPORATE FINANCE LIMITED (03881204)
- Charges for QUANTUM CORPORATE FINANCE LIMITED (03881204)
- Insolvency for QUANTUM CORPORATE FINANCE LIMITED (03881204)
- More for QUANTUM CORPORATE FINANCE LIMITED (03881204)
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) |
---|---|---|---|
06 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Aug 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 July 2019 | |
17 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 18 July 2018 | |
16 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 18 July 2017 | |
08 Aug 2016 | 4.20 | Statement of affairs with form 4.19 | |
01 Aug 2016 | AD01 | Registered office address changed from 2 Collingwood Street First Floor 2 Collingwood Street Newcastle upon Tyne England to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 1 August 2016 | |
28 Jul 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
28 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
28 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
|
|
16 Jan 2016 | AA | Micro company accounts made up to 31 December 2015 | |
16 Jan 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 | |
06 Jan 2016 | AP03 | Appointment of Mr John George Gibson as a secretary on 5 January 2016 | |
31 Dec 2015 | AA01 | Current accounting period extended from 31 December 2015 to 30 June 2016 | |
02 Sep 2015 | AA | Micro company accounts made up to 31 December 2014 | |
28 Jul 2015 | MR01 | Registration of charge 038812040003, created on 27 July 2015 | |
01 Jul 2015 | AD01 | Registered office address changed from C/O Btg - Ground Floor 2 Collingwood Street Newcastle upon Tyne NE1 1JF to 2 Collingwood Street First Floor 2 Collingwood Street Newcastle upon Tyne on 1 July 2015 | |
15 Jan 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
15 Jan 2015 | AD01 | Registered office address changed from Floor 1 2 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF to C/O Btg - Ground Floor 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 15 January 2015 | |
13 Jan 2015 | AP01 | Appointment of Mr Geoffrey Demaine Hill as a director on 19 December 2014 | |
13 Jan 2015 | AD01 | Registered office address changed from 340 Deansgate Manchester M3 4LY to C/O Btg - Ground Floor 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 13 January 2015 | |
13 Jan 2015 | TM02 | Termination of appointment of John Ashton Humphrey as a secretary on 19 December 2014 | |
13 Jan 2015 | TM01 | Termination of appointment of Richard William Traynor as a director on 19 December 2014 |