CUBBAGE MECHANICAL SERVICES LIMITED
Company number 00610691
- Company Overview for CUBBAGE MECHANICAL SERVICES LIMITED (00610691)
- Filing history for CUBBAGE MECHANICAL SERVICES LIMITED (00610691)
- People for CUBBAGE MECHANICAL SERVICES LIMITED (00610691)
- Charges for CUBBAGE MECHANICAL SERVICES LIMITED (00610691)
- Insolvency for CUBBAGE MECHANICAL SERVICES LIMITED (00610691)
- More for CUBBAGE MECHANICAL SERVICES LIMITED (00610691)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Dec 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 12 December 2023 | |
21 Dec 2022 | AD01 | Registered office address changed from Leonard Curtis House, Elms Square Bury New Road Whitefield Greater Manchester M45 7TA to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 21 December 2022 | |
20 Dec 2022 | AD01 | Registered office address changed from 6 the Courtyard Riverside West Wooburn Green High Wycombe Buckinghamshire HP10 0DG England to Leonard Curtis House, Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 20 December 2022 | |
20 Dec 2022 | LIQ01 | Declaration of solvency | |
20 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2022 | AP01 | Appointment of Mr David William Smith as a director on 5 December 2022 | |
05 Dec 2022 | MR04 | Satisfaction of charge 006106910005 in full | |
05 Dec 2022 | MR04 | Satisfaction of charge 006106910006 in full | |
30 Nov 2022 | MR04 | Satisfaction of charge 006106910007 in full | |
24 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
06 Sep 2022 | AD01 | Registered office address changed from Harrem House Ogilvie Road High Wycombe Buckinghamshire HP12 3DS to 6 the Courtyard Riverside West Wooburn Green High Wycombe Buckinghamshire HP10 0DG on 6 September 2022 | |
31 Aug 2022 | MR04 | Satisfaction of charge 4 in full | |
17 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
26 May 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
12 Apr 2021 | AA01 | Previous accounting period extended from 31 August 2020 to 28 February 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with updates | |
09 Nov 2020 | AP03 | Appointment of Mr Stephen Remsbury as a secretary on 9 November 2020 | |
09 Nov 2020 | TM01 | Termination of appointment of Kirstine Liza Johnson as a director on 9 November 2020 | |
09 Nov 2020 | TM02 | Termination of appointment of Kirstine Johnson as a secretary on 9 November 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
22 Jan 2020 | PSC01 | Notification of Stephen Paul Remsbury as a person with significant control on 31 October 2019 | |
22 Jan 2020 | PSC07 | Cessation of Paul Henry Charles Remsbury as a person with significant control on 31 October 2019 | |
22 Jan 2020 | TM01 | Termination of appointment of Paul Henry Charles Remsbury as a director on 31 October 2019 |