- Company Overview for PROPERTY CUBE LTD (06207401)
- Filing history for PROPERTY CUBE LTD (06207401)
- People for PROPERTY CUBE LTD (06207401)
- More for PROPERTY CUBE LTD (06207401)
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
|
|
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
|
|
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 |