Advanced company searchLink opens in new window

CUBIX PARTNERS LIMITED

Company number 06779462

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)
07 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2015 DS01 Application to strike the company off the register
22 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Dec 2013 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2013-12-25
  • GBP 2
17 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Dec 2012 AR01 Annual return made up to 23 December 2012 with full list of shareholders
31 Dec 2012 CH01 Director's details changed for Mrs Jane Wendy Abigail Burbidge on 1 October 2009
17 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Dec 2011 AR01 Annual return made up to 23 December 2011 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
31 Dec 2010 AR01 Annual return made up to 23 December 2010 with full list of shareholders
20 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Jun 2010 AR01 Annual return made up to 23 December 2009 with full list of shareholders
17 Jun 2010 AD01 Registered office address changed from 4 Rose Close Leyland PR25 5TQ United Kingdom on 17 June 2010
17 Jun 2010 AD01 Registered office address changed from First Floor Alderley House Alderley Road Wilmslow Cheshire SK9 1AT on 17 June 2010
25 Jan 2010 CH01 Director's details changed for Mr Robert William Burbidge on 23 December 2009
25 Jan 2010 AD02 Register inspection address has been changed
25 Jan 2010 CH01 Director's details changed for Mrs Jane Wendy Abigail Burbidge on 23 December 2009
23 Dec 2008 NEWINC Incorporation