Advanced company searchLink opens in new window

P. C. CUBED (UK) LIMITED

Company number 07711042

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)
10 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
06 Apr 2017 4.68 Liquidators' statement of receipts and payments to 24 February 2017
09 Mar 2016 AD01 Registered office address changed from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE to 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF on 9 March 2016
08 Mar 2016 4.70 Declaration of solvency
08 Mar 2016 600 Appointment of a voluntary liquidator
08 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-25
22 Jan 2016 AA Total exemption small company accounts made up to 29 July 2015
14 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
27 Jul 2015 TM01 Termination of appointment of Alan Michael Ayres as a director on 16 July 2015
30 Apr 2015 AA Total exemption small company accounts made up to 29 July 2014
21 Oct 2014 AA Total exemption small company accounts made up to 29 July 2013
30 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
30 Jul 2014 CH01 Director's details changed for Mr Alan Michael Ayres on 30 July 2014
22 Jul 2014 AA01 Previous accounting period shortened from 30 July 2013 to 29 July 2013
25 Apr 2014 AA01 Previous accounting period shortened from 31 July 2013 to 30 July 2013
03 Apr 2014 AD01 Registered office address changed from C/O Needham Accountancy Ltd 221 Hatfield Road St. Albans Herts AL1 4TB on 3 April 2014
09 Aug 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
09 Aug 2013 AP01 Appointment of Mr Alan Michael Ayres as a director
12 Apr 2013 AA Total exemption full accounts made up to 31 July 2012
23 Jul 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
07 Sep 2011 CH01 Director's details changed for Ms Tara Keogh on 22 August 2011
15 Aug 2011 AD01 Registered office address changed from 43 St Andrews Homefarm Bbracknell Berkshire RG128ZL England on 15 August 2011
19 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)