Advanced company searchLink opens in new window

QUANTUM PROPERTY (POYLE) LIMITED

Company number 06547421

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)
21 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2022 LIQ13 Return of final meeting in a members' voluntary winding up
08 Mar 2021 LIQ01 Declaration of solvency
26 Feb 2021 AD02 Register inspection address has been changed to Scarborough Group International 2nd Floor, Building 3125 Century Way Thorpe Park Leeds LS15 8ZB
24 Feb 2021 AD01 Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ to First Floor Two Chamberlain Square Birmingham B3 3AX on 24 February 2021
24 Feb 2021 600 Appointment of a voluntary liquidator
24 Feb 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-12
02 Feb 2021 AP01 Appointment of Mr Scott Richard Mccabe as a director on 15 January 2021
29 Jan 2021 TM01 Termination of appointment of Simon Charles Mccabe as a director on 15 January 2021
24 Aug 2020 AP01 Appointment of Mr Jeremy John Tutton as a director on 21 August 2020
24 Aug 2020 TM01 Termination of appointment of Esplanade Director Limited as a director on 21 August 2020
15 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
12 Mar 2020 CH01 Director's details changed for Mr Simon Charles Mccabe on 26 November 2019
02 Dec 2019 AA Full accounts made up to 28 February 2019
01 Jul 2019 MR04 Satisfaction of charge 065474210004 in full
01 Jul 2019 MR04 Satisfaction of charge 3 in full
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
29 Aug 2018 AA Full accounts made up to 28 February 2018
16 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
07 Aug 2017 AA Full accounts made up to 28 February 2017
28 Mar 2017 CS01 Confirmation statement made on 28 March 2017 with updates
08 Sep 2016 AA Full accounts made up to 29 February 2016
01 Jul 2016 CH01 Director's details changed for Mr Simon Charles Mccabe on 30 June 2016
22 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
06 Sep 2015 AA Full accounts made up to 28 February 2015