Advanced company searchLink opens in new window

CUBE 52 IT LIMITED

Company number 07994443

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)
07 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 24 November 2017
26 Jan 2017 4.68 Liquidators' statement of receipts and payments to 24 November 2016
27 May 2016 AD01 Registered office address changed from Parsonage Chambers 3 Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 27 May 2016
06 Dec 2015 AD01 Registered office address changed from Spitfire House Ruscombe Lane Ruscombe Reading Berkshire RG10 9JT England to Parsonage Chambers 3 Parsonage Manchester M3 2HW on 6 December 2015
03 Dec 2015 600 Appointment of a voluntary liquidator
03 Dec 2015 4.20 Statement of affairs with form 4.19
03 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-25
05 Nov 2015 AD01 Registered office address changed from Brookleigh Milley Road Waltham St Lawrence Berkshire RG10 0JR to Spitfire House Ruscombe Lane Ruscombe Reading Berkshire RG10 9JT on 5 November 2015
24 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
29 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-29
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Sep 2014 AP03 Appointment of Mr Malcolm Rooker as a secretary on 1 August 2014
09 Sep 2014 TM02 Termination of appointment of Matthew Munson as a secretary on 1 August 2014
29 Apr 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares converted 21/04/2014
12 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-12
  • GBP 100
17 Jun 2013 MR01 Registration of charge 079944430001
15 May 2013 AP01 Appointment of Mr Robin David Ellis as a director
15 May 2013 TM01 Termination of appointment of Helen Munson as a director
15 Apr 2013 CERTNM Company name changed perseverance hire (tools) LIMITED\certificate issued on 15/04/13
  • RES15 ‐ Change company name resolution on 2013-04-12
  • NM01 ‐ Change of name by resolution
31 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
23 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Jul 2012 AP01 Appointment of Mrs Helen Munson as a director
22 Apr 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012