Advanced company searchLink opens in new window

CUBIK SOLUTIONS LIMITED

Company number 04840500

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)
30 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
30 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 27 October 2017
28 Nov 2017 600 Appointment of a voluntary liquidator
28 Nov 2017 LIQ10 Removal of liquidator by court order
30 Dec 2016 4.68 Liquidators' statement of receipts and payments to 27 October 2016
26 Oct 2016 AD01 Registered office address changed from C/O Greenfield Recovery Limited 2 Wellington Place Leeds LS1 4AP to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH on 26 October 2016
18 Nov 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
12 Nov 2015 AD01 Registered office address changed from Mazars House Gelderd Road Gildersome Leeds LS27 7JN to C/O Greenfield Recovery Limited 2 Wellington Place Leeds LS1 4AP on 12 November 2015
03 Nov 2015 4.20 Statement of affairs with form 4.19
03 Nov 2015 600 Appointment of a voluntary liquidator
03 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-28
24 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10,000
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Oct 2014 CH01 Director's details changed for David James Filler on 30 October 2014
30 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 July 2014
30 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 July 2013
30 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 July 2012
28 Oct 2014 SH20 Statement by Directors
28 Oct 2014 SH19 Statement of capital on 28 October 2014
  • GBP 10,000
28 Oct 2014 CAP-SS Solvency Statement dated 22/10/14
28 Oct 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 50,001
  • ANNOTATION Clarification a second filed AR01 was registered on 30/10/2014
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Aug 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
  • ANNOTATION Clarification a second filed AR01 was registered on 30/10/2014