Advanced company searchLink opens in new window

QUANTUM INDUSTRIES LIMITED

Company number 04871807

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)
15 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
15 Oct 2021 WU15 Notice of final account prior to dissolution
09 Oct 2020 WU07 Progress report in a winding up by the court
02 Nov 2019 WU07 Progress report in a winding up by the court
30 Oct 2018 WU07 Progress report in a winding up by the court
03 Nov 2017 WU07 Progress report in a winding up by the court
02 Nov 2016 LIQ MISC INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 02/09/2016
22 Oct 2015 LIQ MISC INSOLVENCY:Progress report ends 02/09/2015
12 May 2015 AD01 Registered office address changed from 90 st Faiths Lane Norwich Norfolk NR1 1NE to Townshend House Crown Road Norwich NR1 3DT on 12 May 2015
10 Dec 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Dec 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
18 Sep 2014 AD01 Registered office address changed from Diamond Road Norwich Norfolk NR6 6AN United Kingdom to 90 St Faiths Lane Norwich Norfolk NR1 1NE on 18 September 2014
17 Sep 2014 4.31 Appointment of a liquidator
27 May 2014 COCOMP Order of court to wind up
16 Apr 2014 AD01 Registered office address changed from 66 North Quay Great Yarmouth Norfolk NR30 1HE on 16 April 2014
07 Oct 2013 TM01 Termination of appointment of David Cole as a director
07 Oct 2013 TM02 Termination of appointment of David Cole as a secretary
21 Aug 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 10,000
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
14 May 2013 MR01 Registration of charge 048718070004
04 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 3
21 Aug 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
21 Aug 2012 CH01 Director's details changed for Dean Peter Mccall on 31 July 2012
21 Aug 2012 CH01 Director's details changed for Ms Toni Manning on 31 July 2012