- Company Overview for CUBEX LAND (WELLOW VALE) LIMITED (05382671)
- Filing history for CUBEX LAND (WELLOW VALE) LIMITED (05382671)
- People for CUBEX LAND (WELLOW VALE) LIMITED (05382671)
- Charges for CUBEX LAND (WELLOW VALE) LIMITED (05382671)
- More for CUBEX LAND (WELLOW VALE) LIMITED (05382671)
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) |
---|---|---|---|
31 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Dec 2014 | DS01 | Application to strike the company off the register | |
15 Jul 2014 | CH01 | Director's details changed for Mr Alexander David William Price on 15 July 2014 | |
08 Apr 2014 | CH01 | Director's details changed for Gavin Edward Bridge on 31 March 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
10 Dec 2013 | AA | ||
02 Sep 2013 | CH01 | Director's details changed for Mr Christopher James Button on 23 August 2013 | |
21 May 2013 | AP01 | Appointment of Mr Christopher James Button as a director on 20 May 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
14 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
04 Sep 2012 | TM02 | Termination of appointment of Christopher Harvey Digby-Bell as a secretary on 3 September 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
17 Nov 2011 | AA | ||
06 Jul 2011 | AA | ||
04 Mar 2011 | TM01 | Termination of appointment of Christopher Digby-Bell as a director | |
04 Mar 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
06 Apr 2010 | TM01 | Termination of appointment of a director | |
06 Apr 2010 | AP01 | Appointment of a director | |
06 Apr 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
23 Mar 2010 | TM01 | Termination of appointment of Christopher Digby-Bell as a director | |
19 Mar 2010 | AP01 | Appointment of Mr Christopher Harvey Digby-Bell as a director | |
18 Mar 2010 | AP01 | Appointment of Mr Christopher Harvey Digby-Bell as a director | |
03 Feb 2010 | AA | ||
01 Oct 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |