- Company Overview for QUBE LEASING LIMITED (10855016)
- Filing history for QUBE LEASING LIMITED (10855016)
- People for QUBE LEASING LIMITED (10855016)
- Charges for QUBE LEASING LIMITED (10855016)
- Insolvency for QUBE LEASING LIMITED (10855016)
- More for QUBE LEASING LIMITED (10855016)
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) |
---|---|---|---|
23 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 2 October 2021 | |
09 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 2 October 2020 | |
15 Oct 2019 | AD01 | Registered office address changed from 1 Lodge Close Great Barton Bury St. Edmunds IP31 2SL England to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 October 2019 | |
14 Oct 2019 | LIQ02 | Statement of affairs | |
14 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
14 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2019 | TM01 | Termination of appointment of Gareth James Pointon as a director on 29 March 2019 | |
01 Apr 2019 | PSC07 | Cessation of Gareth James Pointon as a person with significant control on 29 March 2019 | |
01 Apr 2019 | AD01 | Registered office address changed from Unit 6, the Vision Centre 5 Eastern Way Bury St Edmunds Suffolk IP32 7AB to 1 Lodge Close Great Barton Bury St. Edmunds IP31 2SL on 1 April 2019 | |
20 Feb 2019 | MR04 | Satisfaction of charge 108550160001 in full | |
24 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
22 Oct 2018 | AA | Micro company accounts made up to 31 July 2018 | |
20 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 20 October 2018
|
|
17 Oct 2018 | CH01 | Director's details changed for Mr Gareth James Pointon on 17 October 2018 | |
17 Oct 2018 | CH01 | Director's details changed for Mr Gareth James Pointon on 17 October 2018 | |
17 Oct 2018 | CH01 | Director's details changed for Mr Richard Thomas Player on 17 October 2018 | |
17 Oct 2018 | PSC04 | Change of details for Mr Gareth James Pointon as a person with significant control on 17 October 2018 | |
17 Oct 2018 | PSC04 | Change of details for Mr Richard Thomas Player as a person with significant control on 17 October 2018 | |
20 Aug 2018 | MR01 | Registration of charge 108550160001, created on 17 August 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
06 Jul 2018 | AD01 | Registered office address changed from 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL England to Unit 6, the Vision Centre 5 Eastern Way Bury St Edmunds Suffolk IP32 7AB on 6 July 2018 | |
08 Jan 2018 | AD01 | Registered office address changed from Larking Gowen Unit 1, Claydon Business Park Ipswich IP6 0NL England to 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL on 8 January 2018 | |
07 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-07
|