Advanced company searchLink opens in new window

CUBE SUPPORT SERVICES LIMITED

Company number 04533024

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)
05 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2016 4.71 Return of final meeting in a members' voluntary winding up
13 Nov 2015 4.68 Liquidators' statement of receipts and payments to 28 September 2015
16 Oct 2014 AD01 Registered office address changed from Unit 5 Madison Court George Mann Road Hunslet Leeds LS10 1DJ to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 16 October 2014
14 Oct 2014 4.70 Declaration of solvency
14 Oct 2014 600 Appointment of a voluntary liquidator
14 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-29
18 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
11 Apr 2014 AA01 Current accounting period extended from 31 December 2013 to 30 June 2014
03 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
12 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
28 May 2013 CH01 Director's details changed for Mr Paul Edmund Priestley on 28 May 2013
28 May 2013 CH01 Director's details changed for Mr Christopher Emmitt on 28 May 2013
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
29 Nov 2010 TM01 Termination of appointment of Michael Heselgrave as a director
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
06 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Mr David Ian Deacon on 1 September 2010
06 Sep 2010 CH03 Secretary's details changed for Mr David Ian Deacon on 1 September 2010
14 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
07 Sep 2009 363a Return made up to 01/09/09; full list of members
07 Sep 2009 288c Director and secretary's change of particulars / david deacon / 01/02/2008