Advanced company searchLink opens in new window

CUBIC ACQUISITIONS LIMITED

Company number 05601280

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)
15 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2016 DS01 Application to strike the company off the register
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Dec 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
07 Jul 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 March 2015
10 Dec 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
02 Dec 2013 AA Total exemption small company accounts made up to 31 October 2013
29 Oct 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
22 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
06 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
10 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
10 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
05 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
24 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 10
17 Apr 2012 MG01 Duplicate mortgage certificatecharge no:9
07 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 9
25 Oct 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
19 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
19 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
28 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
20 May 2011 TM02 Termination of appointment of Cleere Secretaries Limited as a secretary
18 Jan 2011 AD01 Registered office address changed from , 3 Limewood Way, Limewood Business Park, Leeds, LS14 1AB on 18 January 2011
14 Dec 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
01 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009