Advanced company searchLink opens in new window

PROPERTY CUBE LTD

Company number 06207401

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)
06 Jun 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-06-06
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 May 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-10
  • GBP 100
12 Feb 2014 AR01 Annual return made up to 10 April 2013 with full list of shareholders
31 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2013 AR01 Annual return made up to 10 April 2012 with full list of shareholders
01 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2012 AD01 Registered office address changed from Chequers 1a Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0JW on 28 June 2012
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
04 May 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
05 Apr 2011 AP01 Appointment of Mr Guy Richard Davis as a director
04 Apr 2011 TM01 Termination of appointment of Ann Lockwood as a director
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Jun 2010 AP01 Appointment of Mrs Ann Lockwood as a director
24 Jun 2010 TM01 Termination of appointment of Guy Davis as a director
08 Jun 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders