- Company Overview for CUBE 52 IT LIMITED (07994443)
- Filing history for CUBE 52 IT LIMITED (07994443)
- People for CUBE 52 IT LIMITED (07994443)
- Charges for CUBE 52 IT LIMITED (07994443)
- Insolvency for CUBE 52 IT LIMITED (07994443)
- More for CUBE 52 IT LIMITED (07994443)
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
|
|
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
|
|
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
|
|
12 Apr 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-12
|
|
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
|
|
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 |