QUBICLE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/12/246 December 2024 | Registered office address changed from Unit 1 &2 Top Deck Industrial Estate Smethurst Lane Off Plodder Lane Bolton Greater Manchester BL4 0AN United Kingdom to 15 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 2024-12-06 |
06/12/246 December 2024 | Appointment of a liquidator |
03/07/243 July 2024 | Order of court to wind up |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-29 with updates |
26/04/2426 April 2024 | Cessation of Emma Jane Dalton as a person with significant control on 2023-06-13 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
29/06/2329 June 2023 | Termination of appointment of Emma Jane Dalton as a director on 2023-06-13 |
12/05/2312 May 2023 | Confirmation statement made on 2023-04-29 with updates |
11/05/2311 May 2023 | Director's details changed for Mrs Emma Jane Dalton on 2023-04-28 |
11/05/2311 May 2023 | Director's details changed for Mrs Emma Jane Dalton on 2023-04-27 |
11/05/2311 May 2023 | Change of details for Mrs Emma Jane Dalton as a person with significant control on 2023-04-27 |
11/05/2311 May 2023 | Change of details for Mrs Emma Jane Dalton as a person with significant control on 2023-04-28 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/05/2213 May 2022 | Confirmation statement made on 2022-04-29 with updates |
23/11/2123 November 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/10/2112 October 2021 | Compulsory strike-off action has been discontinued |
12/10/2112 October 2021 | Compulsory strike-off action has been discontinued |
06/10/216 October 2021 | Compulsory strike-off action has been suspended |
06/10/216 October 2021 | Compulsory strike-off action has been suspended |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/02/2029 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
22/03/1922 March 2019 | 31/05/18 UNAUDITED ABRIDGED |
05/01/195 January 2019 | REGISTERED OFFICE CHANGED ON 05/01/2019 FROM UNIT 17,DUNSCAR BUSINESS PARK DUNSCAR INDUSTRIAL ESTATE, BLACKBURN ROAD BOLTON LANCS BL7 9PQ ENGLAND |
14/09/1814 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 062524390001 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
20/11/1720 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/04/1730 April 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/04/1629 April 2016 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR |
29/04/1629 April 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/05/1522 May 2015 | REGISTERED OFFICE CHANGED ON 22/05/2015 FROM UNIT 1 DUNSCAR BUSINESS PARK BLACKBURN ROAD BOLTON LANCASHIRE BL7 9PQ |
29/04/1529 April 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
24/10/1424 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE DALTON / 24/10/2014 |
24/10/1424 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM DALTON / 24/10/2014 |
24/10/1424 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM DALTON / 24/10/2014 |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/04/1430 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE DALTON / 29/04/2014 |
30/04/1430 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM DALTON / 29/04/2014 |
30/04/1430 April 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
16/05/1316 May 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
07/11/127 November 2012 | PREVSHO FROM 29/06/2012 TO 31/05/2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
15/05/1215 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 29 June 2011 |
07/02/127 February 2012 | PREVEXT FROM 31/05/2011 TO 29/06/2011 |
27/05/1127 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
24/02/1124 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
29/06/1029 June 2010 | REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 11 GREENLEIGH CLOSE BOLTON BL1 7BQ |
30/04/1030 April 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
30/04/1030 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
30/04/1030 April 2010 | SAIL ADDRESS CREATED |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE DALTON / 29/04/2010 |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM DALTON / 29/04/2010 |
27/04/1027 April 2010 | COMPANY NAME CHANGED TIOTE LIMITED CERTIFICATE ISSUED ON 27/04/10 |
27/04/1027 April 2010 | CHANGE OF NAME 20/04/2010 |
02/03/102 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
21/09/0921 September 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
11/06/0911 June 2009 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
08/04/098 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
18/05/0718 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of QUBICLE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company