Advanced company searchLink opens in new window

CUBE 3 CONSTRUCTION LIMITED

Company number 07498832

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)
01 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 102
09 Sep 2015 TM02 Termination of appointment of Jacqueline Golland as a secretary on 9 September 2015
10 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
26 May 2015 SH01 Statement of capital following an allotment of shares on 20 January 2015
  • GBP 100
23 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
08 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
17 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Feb 2012 AA01 Previous accounting period shortened from 31 January 2012 to 31 December 2011
19 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
04 Jul 2011 AD01 Registered office address changed from New Oxford House Po Box 16 Town Hall Square Grimsby North East Lincolnshire DN31 1HE on 4 July 2011
14 Feb 2011 TM01 Termination of appointment of Daniel Banton as a director
14 Feb 2011 TM01 Termination of appointment of Wilchap Nominees Limited as a director
09 Feb 2011 AP03 Appointment of Jacqueline Golland as a secretary
09 Feb 2011 AP01 Appointment of David Richard Coombe as a director
09 Feb 2011 AP01 Appointment of Graham Charles Marshall as a director
09 Feb 2011 AP01 Appointment of Anthony Kevin Quirke as a director
09 Feb 2011 SH01 Statement of capital following an allotment of shares on 28 January 2011
  • GBP 99
09 Feb 2011 TM02 Termination of appointment of William Chapman Company Secretarial Services Limited as a secretary
03 Feb 2011 CERTNM Company name changed wilchap 15 (gy) LIMITED\certificate issued on 03/02/11
  • RES15 ‐ Change company name resolution on 2011-01-28
03 Feb 2011 CONNOT Change of name notice