Advanced company searchLink opens in new window

QUBE LEASING LIMITED

Company number 10855016

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-03
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
  • GBP 202
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
  • GBP 2