Advanced company searchLink opens in new window

CUBIC ACQUISITIONS (NO 5) LIMITED

Company number 06377677

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 LS14 1AB on 18 January 2011
14 Dec 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
Statement of capital on 2010-12-14
  • GBP 1
13 Nov 2009 AA Accounts for a dormant company made up to 30 September 2009
20 Oct 2009 AR01 Annual return made up to 21 September 2009 with full list of shareholders
05 Aug 2009 AA Accounts made up to 30 September 2008
23 Oct 2008 363a Return made up to 21/09/08; full list of members
23 Oct 2008 288a Director appointed mr mansoor hussain
23 Oct 2008 288b Appointment Terminated Director cleere nominees LTD
08 Nov 2007 CERTNM Company name changed yellow co (no 5) LIMITED\certificate issued on 08/11/07
21 Sep 2007 NEWINC Incorporation