Advanced company searchLink opens in new window

CUBIC ACQUISITIONS (NO 6) LIMITED

Company number 05378717

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)
28 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2011 DS01 Application to strike the company off the register
18 Jan 2011 AD01 Registered office address changed from 3 Limewood Way Limewood Business Park Leeds West Yorkshire LS14 1AB on 18 January 2011
10 Aug 2010 TM01 Termination of appointment of Cleere Nominees Limited as a director
10 Aug 2010 AP01 Appointment of Mr Mansoor Hussain as a director
13 May 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
Statement of capital on 2010-05-13
  • GBP 1
13 May 2010 CH04 Secretary's details changed for Cleere Secretaries Limited on 1 October 2009
13 May 2010 CH02 Director's details changed for Cleere Nominees Limited on 1 October 2009
14 Apr 2010 AA Accounts for a dormant company made up to 31 March 2010
12 Nov 2009 AA Accounts for a dormant company made up to 31 March 2009
13 Mar 2009 363a Return made up to 01/03/09; full list of members
30 Jul 2008 CERTNM Company name changed yellow co (no 16) LIMITED\certificate issued on 30/07/08
04 Jul 2008 AA Accounts made up to 31 March 2008
13 Jun 2008 363a Return made up to 01/03/08; full list of members
24 Apr 2008 CERTNM Company name changed dragon fruit LIMITED\certificate issued on 29/04/08
25 Mar 2008 363a Return made up to 01/03/07; full list of members
07 Jun 2007 AA Accounts made up to 31 March 2007
22 Mar 2007 288c Director's particulars changed
22 Feb 2007 287 Registered office changed on 22/02/07 from: national house 2 grant avenue leeds west yorkshire LS7 1RQ
01 Feb 2007 CERTNM Company name changed regent properties (no 2) LIMITED\certificate issued on 01/02/07
07 Jan 2007 288c Secretary's particulars changed
20 Oct 2006 AA Accounts made up to 31 March 2006
07 Jul 2006 363s Return made up to 01/03/06; full list of members
03 Jun 2005 287 Registered office changed on 03/06/05 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire