Advanced company searchLink opens in new window

QUALCOMM CAMBRIDGE LIMITED

Company number 03908042

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)
02 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 29 June 2023
19 May 2023 AD01 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 19 May 2023
30 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 29 June 2022
28 Feb 2022 AD01 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 28 February 2022
08 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 29 June 2021
06 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 6 September 2021
02 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 29 June 2021
30 Jun 2021 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 30 June 2021
17 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 29 June 2020
24 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 29 June 2019
17 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 29 June 2018
21 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 29 June 2017
02 Jun 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-30
02 Jun 2017 600 Appointment of a voluntary liquidator
02 Jun 2017 LIQ10 Removal of liquidator by court order
20 Jul 2016 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Hill House 1 Little New Street London EC4A 3TR on 20 July 2016
18 Jul 2016 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 18 July 2016
13 Jul 2016 600 Appointment of a voluntary liquidator
13 Jul 2016 4.70 Declaration of solvency
23 Feb 2016 MR04 Satisfaction of charge 4 in full
23 Feb 2016 MR04 Satisfaction of charge 2 in full
26 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 59,380.575
02 Jul 2015 AA Full accounts made up to 28 September 2014
19 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 59,380.575
04 Jul 2014 AA Full accounts made up to 29 September 2013