QUEENSLAND PLACE LIMITED

C/O XEINADIN CORPORATE RECOVERY C/O XEINADIN CORPORATE RECOVERY, Manchester, M2 3BD
StatusLIQUIDATION
Company No.09212716
CategoryPrivate Limited Company
Incorporated10 Sep 2014
Age9 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

QUEENSLAND PLACE LIMITED is an liquidation private limited company with number 09212716. It was incorporated 9 years, 9 months, 8 days ago, on 10 September 2014. The company address is C/O XEINADIN CORPORATE RECOVERY C/O XEINADIN CORPORATE RECOVERY, Manchester, M2 3BD.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Mar 2024

Action Date: 18 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Address

Type: AD01

Old address: C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN

New address: 100 Barbirolli Square Manchester M2 3BD

Change date: 2023-08-17

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 14 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 19 Jan 2023

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation establishment of creditors or liquidation committee

Date: 02 Dec 2022

Category: Insolvency

Type: COM1

Documents

View document PDF

Liquidation in administration progress report

Date: 18 Aug 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 05 Apr 2022

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Liquidation in administration progress report

Date: 21 Feb 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 17 Jan 2022

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 26 Aug 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2021

Action Date: 22 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: 1Dom Limited

Cessation date: 2020-12-22

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2021

Action Date: 22 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-12-22

Psc name: Epl Capital Limited

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 14 Apr 2021

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 13 Apr 2021

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 25 Mar 2021

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Address

Type: AD01

New address: C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN

Change date: 2021-02-05

Old address: 116 Duke Street Liverpool Merseyside L1 5JW England

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 04 Feb 2021

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Parliment Place Limited

Cessation date: 2018-11-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-11-06

Psc name: 1Dom Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Feb 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

New date: 2017-11-30

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2017

Action Date: 01 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Parliment Place Limited

Notification date: 2016-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2017

Action Date: 01 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elliot Philip Lawless

Cessation date: 2016-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 May 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA01

New date: 2016-05-31

Made up date: 2016-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2016

Action Date: 28 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Address

Type: AD01

Old address: Seymour Chambers London Road Liverpool L3 5NW

New address: 116 Duke Street Liverpool Merseyside L1 5JW

Change date: 2016-11-22

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Sep 2016

Action Date: 28 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-29

New date: 2015-09-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jun 2016

Action Date: 29 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2015

Action Date: 11 Sep 2015

Category: Address

Type: AD01

New address: Seymour Chambers London Road Liverpool L3 5NW

Old address: Seymour Chambers London Road Liverpool L3 5NW England

Change date: 2015-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2015

Action Date: 11 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-11

New address: Seymour Chambers London Road Liverpool L3 5NW

Old address: C/O Hill Dickinson Llp No.1 st Paul's Square Liverpool Merseyside L3 9SJ United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 22 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 14F/1557 LIMITED\certificate issued on 22/09/14

Documents

View document PDF

Incorporation company

Date: 10 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALLISTO BUSINESS SOLUTIONS LIMITED

41 FRANCIS WAY,CAMBERLEY,GU15 1EX

Number:11821089
Status:ACTIVE
Category:Private Limited Company

HEADWAY COMMERCIAL SERVICES LTD

24 ST PETERS ROAD,COVENRTY,CV35 0LE

Number:11862559
Status:ACTIVE
Category:Private Limited Company

LATIN 8 PRODUCTIONS LIMITED

BANK CHAMBERS,ILFORD,IG2 6UF

Number:07354780
Status:ACTIVE
Category:Private Limited Company

NVA TRANSPORT LTD

1 RECTORY ROAD,HAVANT,PO9 1RJ

Number:11756065
Status:ACTIVE
Category:Private Limited Company

PIMLICO ACCOUNTANCY SERVICES LTD

71 ABADY HOUSE,LONDON,SW1P 4EP

Number:08111970
Status:ACTIVE
Category:Private Limited Company

SANDOWN MOTORS LIMITED

MERCEDES-BENZ OF POOLE,POOLE,BH15 2BD

Number:08657001
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