- Company Overview for CUBE MANUFACTURING LIMITED (06673471)
- Filing history for CUBE MANUFACTURING LIMITED (06673471)
- People for CUBE MANUFACTURING LIMITED (06673471)
- Insolvency for CUBE MANUFACTURING LIMITED (06673471)
- More for CUBE MANUFACTURING LIMITED (06673471)
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
|
|
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
|
|
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 |