Advanced company searchLink opens in new window

CUBE GAS HEATING & PLUMBING LTD

Company number 06483016

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)
17 Jan 2019 CH01 Director's details changed for Mr David John Warke on 17 January 2019
17 Jan 2019 CH01 Director's details changed for Mr David John Warke on 17 January 2019
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
07 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
30 May 2017 AA Total exemption full accounts made up to 31 August 2016
02 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
02 Feb 2017 CH01 Director's details changed for Mr David John Warke on 14 December 2016
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
12 May 2016 AA01 Current accounting period shortened from 31 January 2017 to 31 August 2016
23 Feb 2016 CERTNM Company name changed cube property maintenance LTD\certificate issued on 23/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-11
22 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 24
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
15 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
15 Oct 2015 SH08 Change of share class name or designation
15 Oct 2015 SH08 Change of share class name or designation
15 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
16 Mar 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 24
10 Nov 2014 SH01 Statement of capital following an allotment of shares on 28 September 2014
  • GBP 15
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
25 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 15
28 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013
26 Feb 2013 AD01 Registered office address changed from 26 Chapel Ash Wolverhampton WV3 0TN on 26 February 2013
18 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
18 Feb 2013 TM01 Termination of appointment of David Warke as a director
07 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012