- Company Overview for CUBIQ KITCHENS & BEDROOMS LTD (09401603)
- Filing history for CUBIQ KITCHENS & BEDROOMS LTD (09401603)
- People for CUBIQ KITCHENS & BEDROOMS LTD (09401603)
- Insolvency for CUBIQ KITCHENS & BEDROOMS LTD (09401603)
- More for CUBIQ KITCHENS & BEDROOMS LTD (09401603)
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) |
---|---|---|---|
25 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Apr 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 July 2021 | |
15 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 July 2020 | |
04 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 July 2019 | |
02 Aug 2018 | AD01 | Registered office address changed from 3 & 4 Balfour Business Centre Johnson Street Southall Middlesex UB2 5BD United Kingdom to 10 st Helens Road Swansea SA1 4AW on 2 August 2018 | |
01 Aug 2018 | LIQ02 | Statement of affairs | |
01 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
01 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
12 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Mar 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Mar 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
12 Feb 2015 | AA01 | Current accounting period shortened from 31 January 2016 to 31 December 2015 | |
22 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-22
|