Advanced company searchLink opens in new window

QUBIX CONSTRUCTION LTD

Company number 06444688

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)
24 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
24 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
09 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
13 Apr 2015 4.20 Statement of affairs with form 4.19
13 Apr 2015 600 Appointment of a voluntary liquidator
13 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-30
02 Apr 2015 AD01 Registered office address changed from Ripponden Business Park Oldham Road Ripponden Halifax West Yorkshire HX6 4FF to Xl Business Solutions Ltd Premier House Bradford Road Cleckheaton BD19 3TT on 2 April 2015
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
13 Jan 2014 TM02 Termination of appointment of Anne Abrahams as a secretary
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
23 Jan 2013 AR01 Annual return made up to 4 December 2012 with full list of shareholders
23 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
10 May 2012 TM01 Termination of appointment of Neville Senior as a director
16 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
23 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
14 Oct 2011 CH01 Director's details changed for Mr Robert Stephen Lutener on 1 October 2011
01 Sep 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 March 2011
06 Jan 2011 AA Total exemption small company accounts made up to 31 December 2009
15 Dec 2010 AD01 Registered office address changed from Ripponden Mill Mill Fold Ripponden Halifax West Yorkshire HX6 4DH on 15 December 2010
15 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
09 Mar 2010 AR01 Annual return made up to 4 December 2009 with full list of shareholders
02 Feb 2010 TM01 Termination of appointment of a director
01 Oct 2009 AA Total exemption full accounts made up to 31 December 2008