Advanced company searchLink opens in new window

QUANTUM CORPORATE FINANCE LIMITED

Company number 03881204

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-19
15 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 30,000
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
  • GBP 30,000
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