About

Registered Number: 04655510
Date of Incorporation: 04/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (6 years and 11 months ago)
Registered Address: 140 New Road, Aston Fields Bromsgrove, Worcestershire, B60 2LE

 

Quantum Urban Regeneration Ltd was founded on 04 February 2003 and are based in Worcestershire, it's status at Companies House is "Dissolved". Kidsley, Trudi is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KIDSLEY, Trudi 04 February 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 February 2017
CS01 - N/A 09 February 2017
DS01 - Striking off application by a company 08 February 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 18 February 2016
CH01 - Change of particulars for director 18 February 2016
CH03 - Change of particulars for secretary 18 February 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 15 February 2012
AD04 - Change of location of company records to the registered office 15 February 2012
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 15 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 08 March 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 24 February 2004
288a - Notice of appointment of directors or secretaries 11 May 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
NEWINC - New incorporation documents 04 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.