- Company Overview for P. C. CUBED (UK) LIMITED (07711042)
- Filing history for P. C. CUBED (UK) LIMITED (07711042)
- People for P. C. CUBED (UK) LIMITED (07711042)
- Insolvency for P. C. CUBED (UK) LIMITED (07711042)
- More for P. C. CUBED (UK) LIMITED (07711042)
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
|
|
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
|
|
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
|
|
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
|
|
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
|