- Company Overview for BLUE CUBE DEVELOPMENTS UK LIMITED (05634101)
- Filing history for BLUE CUBE DEVELOPMENTS UK LIMITED (05634101)
- People for BLUE CUBE DEVELOPMENTS UK LIMITED (05634101)
- Charges for BLUE CUBE DEVELOPMENTS UK LIMITED (05634101)
- More for BLUE CUBE DEVELOPMENTS UK LIMITED (05634101)
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) |
---|---|---|---|
03 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Dec 2010 | AR01 |
Annual return made up to 23 November 2010 with full list of shareholders
Statement of capital on 2010-12-14
|
|
05 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
19 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 Dec 2009 | AR01 | Annual return made up to 23 November 2009 with full list of shareholders | |
21 Dec 2009 | TM01 | Termination of appointment of Ian Wilson as a director | |
21 Dec 2009 | CH01 | Director's details changed for Kenneth Charles Reason on 23 November 2009 | |
21 Dec 2009 | TM02 | Termination of appointment of Ian Wilson as a secretary | |
28 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
05 Oct 2009 | AD01 | Registered office address changed from 14 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX on 5 October 2009 | |
08 Dec 2008 | 363a | Return made up to 23/11/08; full list of members | |
20 Aug 2008 | 288b | Appointment Terminated Director keith peet | |
20 May 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
09 Apr 2008 | 88(2) | Ad 06/03/08 gbp si 97@1=97 gbp ic 3/100 | |
17 Dec 2007 | 363a | Return made up to 23/11/07; full list of members | |
30 Nov 2007 | 395 | Particulars of mortgage/charge | |
13 Jun 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
22 Dec 2006 | 363s | Return made up to 23/11/06; full list of members | |
15 Dec 2006 | 225 | Accounting reference date extended from 30/11/06 to 31/12/06 | |
29 Nov 2006 | 395 | Particulars of mortgage/charge | |
10 Jan 2006 | 288a | New director appointed | |
10 Jan 2006 | 288a | New secretary appointed;new director appointed |