- Company Overview for CUBE CATERING SERVICES LIMITED (05653333)
- Filing history for CUBE CATERING SERVICES LIMITED (05653333)
- People for CUBE CATERING SERVICES LIMITED (05653333)
- Insolvency for CUBE CATERING SERVICES LIMITED (05653333)
- More for CUBE CATERING SERVICES LIMITED (05653333)
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
|
|
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
|
|
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 |