Advanced company searchLink opens in new window

BLUE CUBE DEVELOPMENTS UK LIMITED

Company number 05634101

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)
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
  • GBP 100
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