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)
23 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
04 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
06 Apr 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
06 Apr 2011 AP03 Appointment of Mr Stephen Paul Remsbury as a secretary
06 Apr 2011 TM02 Termination of appointment of Caroline Williams as a secretary
29 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
24 Feb 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
24 Feb 2010 AD02 Register inspection address has been changed
02 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
12 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2009 363a Return made up to 12/01/09; full list of members
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2008 288b Appointment terminated secretary paul remsbury
18 Aug 2008 288a Secretary appointed caroline maria williams
18 Aug 2008 287 Registered office changed on 18/08/2008 from thornbury house woodlands gerrards cross buckinghamshire SL9 8DD
16 Apr 2008 288b Appointment terminated director allan harris
15 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 Apr 2008 155(6)a Declaration of assistance for shares acquisition
15 Apr 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
10 Apr 2008 395 Particulars of a mortgage or charge / charge no: 4
08 Apr 2008 AA Total exemption small company accounts made up to 30 September 2007
18 Mar 2008 288a Director appointed stephen paul remsbury
01 Feb 2008 363s Return made up to 12/01/08; full list of members