- Company Overview for CUBE SUPPORT SERVICES LIMITED (04533024)
- Filing history for CUBE SUPPORT SERVICES LIMITED (04533024)
- People for CUBE SUPPORT SERVICES LIMITED (04533024)
- Insolvency for CUBE SUPPORT SERVICES LIMITED (04533024)
- More for CUBE SUPPORT SERVICES LIMITED (04533024)
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) |
---|---|---|---|
05 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Oct 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
13 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 September 2015 | |
16 Oct 2014 | AD01 | Registered office address changed from Unit 5 Madison Court George Mann Road Hunslet Leeds LS10 1DJ to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 16 October 2014 | |
14 Oct 2014 | 4.70 | Declaration of solvency | |
14 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
14 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
11 Apr 2014 | AA01 | Current accounting period extended from 31 December 2013 to 30 June 2014 | |
03 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
12 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 May 2013 | CH01 | Director's details changed for Mr Paul Edmund Priestley on 28 May 2013 | |
28 May 2013 | CH01 | Director's details changed for Mr Christopher Emmitt on 28 May 2013 | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
29 Nov 2010 | TM01 | Termination of appointment of Michael Heselgrave as a director | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Sep 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
06 Sep 2010 | CH01 | Director's details changed for Mr David Ian Deacon on 1 September 2010 | |
06 Sep 2010 | CH03 | Secretary's details changed for Mr David Ian Deacon on 1 September 2010 | |
14 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
07 Sep 2009 | 363a | Return made up to 01/09/09; full list of members | |
07 Sep 2009 | 288c | Director and secretary's change of particulars / david deacon / 01/02/2008 |