Advanced company searchLink opens in new window

CUBE CATERING SERVICES LIMITED

Company number 05653333

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)
04 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
04 May 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
  • LRESSP ‐ Special resolution to wind up on 2014-09-29
11 Apr 2014 AA01 Current accounting period extended from 31 January 2014 to 30 June 2014
16 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
12 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013
17 Dec 2012 AR01 Annual return made up to 13 December 2012 with full list of shareholders
19 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
16 Dec 2011 AR01 Annual return made up to 13 December 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
27 Jan 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 January 2010
25 May 2010 TM01 Termination of appointment of Mark Davis as a director
05 Jan 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Mr David Ian Deacon on 12 December 2009
05 Jan 2010 CH01 Director's details changed for Mr Paul Edmund Priestley on 12 December 2009
05 Jan 2010 CH01 Director's details changed for Mark Davis on 12 December 2009
05 Jan 2010 CH01 Director's details changed for Christopher Emmitt on 12 December 2009
05 Jan 2010 CH03 Secretary's details changed for Mr David Ian Deacon on 12 December 2009
14 Oct 2009 AA Total exemption small company accounts made up to 31 January 2009
17 Dec 2008 363a Return made up to 13/12/08; full list of members