Q EQUIPMENT LIMITED

50 Lloyd Road 50 Lloyd Road, Manchester, M19 2QZ, England
StatusDISSOLVED
Company No.09463143
CategoryPrivate Limited Company
Incorporated27 Feb 2015
Age9 years, 2 months, 4 days
JurisdictionEngland Wales
Dissolution18 Jun 2019
Years4 years, 10 months, 15 days

SUMMARY

Q EQUIPMENT LIMITED is an dissolved private limited company with number 09463143. It was incorporated 9 years, 2 months, 4 days ago, on 27 February 2015 and it was dissolved 4 years, 10 months, 15 days ago, on 18 June 2019. The company address is 50 Lloyd Road 50 Lloyd Road, Manchester, M19 2QZ, England.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Mar 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Sep 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2018

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 03 Feb 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shane Quinn

Change date: 2016-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2016

Action Date: 03 May 2016

Category: Address

Type: AD01

New address: 50 Lloyd Road Levenhulme Manchester M19 2QZ

Change date: 2016-05-03

Old address: Unit 4 Burn Hall Industrial Estate Fleetwood Lancashire FY7 8RY

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-01

Officer name: Anthony Quinn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-27

Officer name: Gill Hanlon

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Shane Quinn

Appointment date: 2015-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shane Quinn

Appointment date: 2015-02-27

Documents

View document PDF

Incorporation company

Date: 27 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKS ACCOUNTANTS LTD

CALDER & CO,LONDON,SW1V 4NW

Number:09573928
Status:ACTIVE
Category:Private Limited Company

DAWSON AND SON LIMITED

CLAYTON WOOD RISE,LEEDS,LS16 6RH

Number:05887882
Status:ACTIVE
Category:Private Limited Company

DE JURE CHAMBERS LIMITED

5 CHANCERY LANE,LONDON,WC2A 1LG

Number:09453232
Status:ACTIVE
Category:Private Limited Company

LE BREVE INTERNATIONAL LIMITED

LOUIE HOUSE LANCASTER ROAD,GATESHEAD,NE11 9JR

Number:08008607
Status:ACTIVE
Category:Private Limited Company

RD & AMP LIMITED

14 WEST TERRACE,SOUTH QUEENSFERRY,EH30 9LL

Number:SC473484
Status:ACTIVE
Category:Private Limited Company

SUMMERHOUSE CAKE AND TEA SHOP LIMITED

KINGSNORTH HOUSE,BIRMINGHAM,B44 8LS

Number:11802067
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