Advanced company searchLink opens in new window

CUBE MANUFACTURING LIMITED

Company number 06673471

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 2014 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2013 4.68 Liquidators' statement of receipts and payments to 15 October 2013
17 Oct 2013 4.72 Return of final meeting in a creditors' voluntary winding up
28 Dec 2012 4.68 Liquidators' statement of receipts and payments to 13 December 2012
02 Feb 2012 4.68 Liquidators' statement of receipts and payments to 13 December 2011
05 Jan 2011 4.20 Statement of affairs with form 4.19
05 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-14
05 Jan 2011 600 Appointment of a voluntary liquidator
25 Nov 2010 AD01 Registered office address changed from The Bothy House Mentmore Bucks LU7 0QG on 25 November 2010
14 Oct 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
Statement of capital on 2010-10-14
  • GBP 1
14 Oct 2010 CH01 Director's details changed for Simon Grant Rozemebere on 14 August 2010
29 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
12 Apr 2010 AA01 Previous accounting period extended from 31 August 2009 to 30 September 2009
08 Oct 2009 AR01 Annual return made up to 14 August 2009 with full list of shareholders
27 Oct 2008 88(2) Ad 23/10/08 gbp si 99@1=99 gbp ic 1/100
26 Aug 2008 288a Director and secretary appointed eleri wym evans
26 Aug 2008 288a Director appointed simon grant rozemebere
19 Aug 2008 288b Appointment Terminated Director l & a registrars LIMITED
19 Aug 2008 288b Appointment Terminated Secretary l & a secretarial LIMITED
19 Aug 2008 287 Registered office changed on 19/08/2008 from 31 corsham street london N1 6DR
14 Aug 2008 NEWINC Incorporation