Advanced company searchLink opens in new window

CUBITT BUILDING & INTERIORS LIMITED

Company number 03666633

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)
19 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2024 CH01 Director's details changed for Mr Donal Corbett on 8 March 2024
02 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2023 DS01 Application to strike the company off the register
01 Feb 2023 AA Accounts for a small company made up to 30 April 2022
18 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
28 Jan 2022 AA Accounts for a small company made up to 30 April 2021
22 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
23 Apr 2021 AA Accounts for a small company made up to 30 April 2020
10 Feb 2021 CS01 Confirmation statement made on 17 November 2020 with no updates
04 May 2020 AA Accounts for a small company made up to 30 April 2019
30 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
09 Dec 2019 CS01 Confirmation statement made on 17 November 2019 with updates
07 Nov 2019 AD02 Register inspection address has been changed from C/O Chantrey Vellacott Dfk Llp Cheviot House 53 Sheep Street Northampton NN1 2NE United Kingdom to 150 Aldersgate Street London EC1A 4AB
02 Jan 2019 AA Accounts for a small company made up to 30 April 2018
19 Nov 2018 PSC02 Notification of Duffy Group Holdings Limited as a person with significant control on 18 October 2018
19 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with updates
19 Nov 2018 PSC07 Cessation of Duffy Group Limited as a person with significant control on 18 October 2018
05 Feb 2018 AA Full accounts made up to 30 April 2017
17 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with updates
07 Feb 2017 AA Full accounts made up to 30 April 2016
18 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
09 Feb 2016 AA Full accounts made up to 30 April 2015
01 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 50,000
01 Dec 2015 CH01 Director's details changed for Mr Jonathan Bernard Duffy on 16 November 2015