Advanced company searchLink opens in new window

QUANTUM LANE LIMITED

Company number 05987505

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)
13 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2019 CH01 Director's details changed for Dr. Kevin Ashley Grendon Lane on 1 December 2019
29 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
22 Nov 2019 AA Unaudited abridged accounts made up to 28 November 2018
27 Aug 2019 AA01 Previous accounting period shortened from 29 November 2018 to 28 November 2018
01 Nov 2018 AA Unaudited abridged accounts made up to 29 November 2017
25 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with updates
30 Aug 2018 AA01 Previous accounting period shortened from 30 November 2017 to 29 November 2017
03 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
22 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
04 Nov 2015 AR01 Annual return made up to 3 November 2015
Statement of capital on 2015-11-04
  • GBP 2
24 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
16 Dec 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
16 Dec 2014 AD01 Registered office address changed from C/O Kevin Lane Unit 5a Calderdale Business Park Club Lane Halifax West Yorkshire HX2 8DB England to Unit 13a Calderdale Business Park Club Lane Halifax HX2 8DB on 16 December 2014
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
11 May 2014 AD01 Registered office address changed from 6 Forest House Wordsworth Street Penrith CA11 7QX England on 11 May 2014
08 Apr 2014 TM02 Termination of appointment of Rosaleen Lane as a secretary
02 Apr 2014 TM01 Termination of appointment of Rosaleen Lane as a director
25 Feb 2014 AD01 Registered office address changed from Bizspace Calderdale Business Park Club Lane Halifax West Yorkshire HX2 8DB on 25 February 2014
25 Feb 2014 CH03 Secretary's details changed for Mrs Rosaleen Bridget Lane on 24 February 2014
23 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-23
  • GBP 2
23 Nov 2013 CH01 Director's details changed for Mrs Rosaleen Bridget Lane on 1 November 2013