QUANTUM VEHICLES LTD

Quantum Business Park Penny Hill Road Quantum Business Park Penny Hill Road, Spalding, PE12 7PS, Lincolnshire, England
StatusDISSOLVED
Company No.07794479
CategoryPrivate Limited Company
Incorporated03 Oct 2011
Age12 years, 8 months, 14 days
JurisdictionEngland Wales
Dissolution22 Aug 2023
Years9 months, 26 days

SUMMARY

QUANTUM VEHICLES LTD is an dissolved private limited company with number 07794479. It was incorporated 12 years, 8 months, 14 days ago, on 03 October 2011 and it was dissolved 9 months, 26 days ago, on 22 August 2023. The company address is Quantum Business Park Penny Hill Road Quantum Business Park Penny Hill Road, Spalding, PE12 7PS, Lincolnshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA01

Made up date: 2021-10-31

New date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Address

Type: AD01

Old address: 28 Fairfields Holbeach Spalding Lincolnshire PE12 7JE

Change date: 2021-07-23

New address: Quantum Business Park Penny Hill Road Holbeach Spalding Lincolnshire PE12 7PS

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Resolution

Date: 15 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Move registers to registered office company with new address

Date: 30 Oct 2015

Category: Address

Type: AD04

New address: 28 Fairfields Holbeach Spalding Lincolnshire PE12 7JE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2015

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-11-01

Officer name: Edward Kristian Holmes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Oct 2014

Category: Address

Type: AD03

New address: Town Farm Penny Hill Road Holbeach Spalding Lincolnshire PE12 7PS

Documents

View document PDF

Change sail address company with new address

Date: 30 Oct 2014

Category: Address

Type: AD02

New address: Town Farm Penny Hill Road Holbeach Spalding Lincolnshire PE12 7PS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 03 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-03

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Lord

Documents

View document PDF

Incorporation company

Date: 03 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A-SPIRE CONSULTING (UK) LIMITED

5 ROSEMONT ROAD,LONDON,W3 9LT

Number:05418321
Status:ACTIVE
Category:Private Limited Company

ASHFIELDS CONSULTING LIMITED

MCMILLAN WOODS INTERNATIONAL HOUSE,ORPINGTON,BR5 3RS

Number:04363898
Status:ACTIVE
Category:Private Limited Company

CUE GROUP LTD

UNIT 6 PARSONS GREEN DEPOT,LONDON,SW6 4HH

Number:09549846
Status:ACTIVE
Category:Private Limited Company

JB ASPIRE LTD

2 VICTORIA SQUARE,LEE-ON-THE-SOLENT,PO13 9NF

Number:09934173
Status:ACTIVE
Category:Private Limited Company

PARSIFAL HOUSE LIMITED

99 WYNCHGATE,LONDON,N14 6RJ

Number:01545570
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RJ PROCESS ENGINEERING LTD

TY HELA,ABERGAVENNY,NP7 9UN

Number:09825754
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source