Advanced company searchLink opens in new window

CUBBAGE MECHANICAL SERVICES LIMITED

Company number 00610691

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2022-12-13
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