QUANTUM CARS OF LEICESTER LTD

Charlotte House 19 B Market Place Charlotte House 19 B Market Place, Nottingham, NG13 8AP
StatusDISSOLVED
Company No.09777261
CategoryPrivate Limited Company
Incorporated15 Sep 2015
Age8 years, 8 months, 7 days
JurisdictionEngland Wales
Dissolution28 Oct 2021
Years2 years, 6 months, 25 days

SUMMARY

QUANTUM CARS OF LEICESTER LTD is an dissolved private limited company with number 09777261. It was incorporated 8 years, 8 months, 7 days ago, on 15 September 2015 and it was dissolved 2 years, 6 months, 25 days ago, on 28 October 2021. The company address is Charlotte House 19 B Market Place Charlotte House 19 B Market Place, Nottingham, NG13 8AP.



Company Fillings

Gazette dissolved liquidation

Date: 28 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Nov 2020

Action Date: 03 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Address

Type: AD01

New address: Charlotte House 19 B Market Place Bingham Nottingham NG13 8AP

Change date: 2019-09-25

Old address: 105 Leicester Road Wigston Leicestershire LE18 1NS

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2019

Action Date: 28 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary Richard Seward

Change date: 2019-08-28

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-28

Officer name: Mr Gary Richard Seward

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Gazette notice compulsory

Date: 04 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-27

Old address: 1 North Street Wigston Leicestershire LE18 1PS England

New address: 105 Leicester Road Wigston Leicestershire LE18 1NS

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2016

Action Date: 18 Jan 2016

Category: Address

Type: AD01

Old address: 572 Melton Road Thurmaston Leicester LE4 8BB England

Change date: 2016-01-18

New address: 1 North Street Wigston Leicestershire LE18 1PS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Address

Type: AD01

New address: 572 Melton Road Thurmaston Leicester LE4 8BB

Old address: 1 North Street Wigston Leicestershire LE18 1PS England

Change date: 2016-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-11

Old address: 572 Melton Road Thurmaston Leicester LE4 8BB England

New address: 1 North Street Wigston Leicestershire LE18 1PS

Documents

View document PDF

Certificate change of name company

Date: 08 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed phoenix cars of leicester LTD\certificate issued on 08/01/16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2016

Action Date: 08 Jan 2016

Category: Address

Type: AD01

New address: 572 Melton Road Thurmaston Leicester LE4 8BB

Old address: 46 Woodgate Leicester LE3 5GF United Kingdom

Change date: 2016-01-08

Documents

View document PDF

Incorporation company

Date: 15 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CEM ST MARTIN SAGL

29 VIA NASSA,6900 LUGANO,

Number:FC034783
Status:ACTIVE
Category:Other company type

FOURMOST FIXINGS LIMITED

UNIT 3 FORWARD WAY,ROCHESTER,ME1 3QX

Number:02311704
Status:ACTIVE
Category:Private Limited Company

GRABBERS LTD

135 VINCENT ROAD,SHEFFIELD,S7 1BY

Number:11187627
Status:ACTIVE
Category:Private Limited Company

KHANYEZI LIMITED

19 NICHOLLS COURT,NORTHAMPTON,NN3 8AP

Number:11318183
Status:ACTIVE
Category:Private Limited Company

QUICK FLO HEATING LTD

42 EDGECOT GROVE,LONDON,N15 5HE

Number:10130413
Status:ACTIVE
Category:Private Limited Company

THE RACE HUT (OXFORD) LIMITED

264 BANBURY ROAD,OXFORD,OX2 7DY

Number:09366626
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