Advanced company searchLink opens in new window

CRUSHED AND CUBED LIMITED

Company number 09970157

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2021 DS01 Application to strike the company off the register
13 Jul 2021 AA Micro company accounts made up to 31 January 2021
04 Jun 2021 AD01 Registered office address changed from 1 Poplar Avenue Kings Heath Birmingham B14 7AE England to 30 Mary Vale Road Birmingham B30 2DE on 4 June 2021
08 May 2021 DISS40 Compulsory strike-off action has been discontinued
07 May 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2021 AA Micro company accounts made up to 31 January 2020
09 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
23 Sep 2019 PSC01 Notification of Katherine Elizabeth Rouse as a person with significant control on 26 October 2016
10 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
28 Oct 2018 AA Micro company accounts made up to 31 January 2018
28 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with updates
22 Nov 2017 AAMD Amended total exemption full accounts made up to 31 January 2017
08 Aug 2017 EH02 Elect to keep the directors' residential address register information on the public register
08 Aug 2017 TM01 Termination of appointment of Nicholas Anthony Koster as a director on 25 July 2016
08 Aug 2017 PSC07 Cessation of Nik Koster as a person with significant control on 25 July 2016
08 Aug 2017 AD01 Registered office address changed from 17&18 Station Point Sandycombe Road 17&18 Station Point Richmond TW9 2AD England to 1 Poplar Avenue Kings Heath Birmingham B14 7AE on 8 August 2017
08 Mar 2017 CS01 Confirmation statement made on 25 January 2017 with updates
06 Feb 2017 AA Micro company accounts made up to 31 January 2017
04 Jan 2017 TM01 Termination of appointment of Thomas Oliver Cullen as a director on 26 October 2016
04 Jan 2017 AP01 Appointment of Miss Katherine Elizabeth Rouse as a director on 26 October 2016
04 Jan 2017 AD01 Registered office address changed from Unit 317 Zellig Gibb Street Birmingham B9 4AA United Kingdom to 17&18 Station Point Sandycombe Road 17&18 Station Point Richmond TW9 2AD on 4 January 2017