Advanced company searchLink opens in new window

QUANTUM DPF CENTRE LIMITED

Company number 10765545

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)
30 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2021 CH01 Director's details changed for Mr Timothy Ian Mcging on 17 December 2020
04 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Application to strike co 08/12/2020
04 Jan 2021 DS01 Application to strike the company off the register
18 May 2020 PSC04 Change of details for Mr David Earnest Guildford as a person with significant control on 12 November 2019
18 May 2020 CS01 Confirmation statement made on 10 May 2020 with updates
18 May 2020 PSC01 Notification of Tim Mcging as a person with significant control on 12 November 2019
06 Mar 2020 CH01 Director's details changed for Mr Timothy Ian Mcging on 6 March 2020
06 Mar 2020 CH01 Director's details changed for Mr David Earnest Guildford on 6 March 2020
14 Jan 2020 AA Micro company accounts made up to 30 June 2019
22 Nov 2019 CH01 Director's details changed for Mr Timothy Ian Mcging on 24 June 2019
19 Nov 2019 SH06 Cancellation of shares. Statement of capital on 12 November 2019
  • GBP 850
19 Nov 2019 SH03 Purchase of own shares.
13 Nov 2019 AD02 Register inspection address has been changed from Bodrigy 41 Duporth Bay Duporth St. Austell Cornwall PL26 6AQ England to Unit a Enterprise House Waldeck Road Maidenhead Berkshire SL68BR
12 Nov 2019 TM01 Termination of appointment of Christopher Roberts as a director on 12 November 2019
12 Nov 2019 AD04 Register(s) moved to registered office address Unit a Enterprise House Waldeck Road Maidenhead SL6 8BR
17 May 2019 CH01 Director's details changed for Mr Tim Ian Mcging on 16 May 2019
10 May 2019 CH01 Director's details changed for Mr Tim Ian Mcging on 3 May 2019
10 May 2019 PSC04 Change of details for Mr David Earnest Guildford as a person with significant control on 3 May 2019
10 May 2019 CH01 Director's details changed for Mr David Earnest Guildford on 3 May 2019
10 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
10 May 2019 AD03 Register(s) moved to registered inspection location Bodrigy 41 Duporth Bay Duporth St. Austell Cornwall PL26 6AQ
10 May 2019 AD02 Register inspection address has been changed to Bodrigy 41 Duporth Bay Duporth St. Austell Cornwall PL26 6AQ
01 Apr 2019 AP01 Appointment of Mr Kevin Richard Exley as a director on 1 April 2019