CUBBAGE MECHANICAL SERVICES LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Final Gazette dissolved following liquidation

View Document

06/03/256 March 2025 Final Gazette dissolved following liquidation

View Document

06/12/246 December 2024 Return of final meeting in a members' voluntary winding up

View Document

02/02/242 February 2024 Liquidators' statement of receipts and payments to 2023-12-12

View Document

21/12/2221 December 2022 Registered office address changed from Leonard Curtis House, Elms Square Bury New Road Whitefield Greater Manchester M45 7TA to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2022-12-21

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Registered office address changed from 6 the Courtyard Riverside West Wooburn Green High Wycombe Buckinghamshire HP10 0DG England to Leonard Curtis House, Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2022-12-20

View Document

20/12/2220 December 2022 Declaration of solvency

View Document

20/12/2220 December 2022 Appointment of a voluntary liquidator

View Document

05/12/225 December 2022 Appointment of Mr David William Smith as a director on 2022-12-05

View Document

05/12/225 December 2022 Satisfaction of charge 006106910006 in full

View Document

05/12/225 December 2022 Satisfaction of charge 006106910005 in full

View Document

30/11/2230 November 2022 Satisfaction of charge 006106910007 in full

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

26/05/2126 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 PREVEXT FROM 31/08/2020 TO 28/02/2021

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES

View Document

09/11/209 November 2020 SECRETARY APPOINTED MR STEPHEN REMSBURY

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, SECRETARY KIRSTINE JOHNSON

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR KIRSTINE JOHNSON

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL REMSBURY

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

22/01/2022 January 2020 CESSATION OF PAUL HENRY CHARLES REMSBURY AS A PSC

View Document

22/01/2022 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PAUL REMSBURY

View Document

13/01/2013 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/05/193 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 006106910007

View Document

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 006106910006

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MRS KIRSTINE LIZA JOHNSON

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

08/01/198 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/04/1830 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006106910005

View Document

08/02/188 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/01/1731 January 2017 SECRETARY APPOINTED MRS KIRSTINE JOHNSON

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN REMSBURY

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/02/1619 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/02/1523 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/06/1426 June 2014 CURRSHO FROM 30/09/2014 TO 31/08/2014

View Document

28/03/1428 March 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/04/132 April 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HENRY CHARLES REMSBURY / 01/02/2012

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL REMSBURY / 01/02/2012

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/01/1223 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/04/116 April 2011 SECRETARY APPOINTED MR STEPHEN PAUL REMSBURY

View Document

06/04/116 April 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, SECRETARY CAROLINE WILLIAMS

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/02/1024 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 SAIL ADDRESS CREATED

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/06/0912 June 2009 DISS40 (DISS40(SOAD))

View Document

10/06/0910 June 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM THORNBURY HOUSE WOODLANDS GERRARDS CROSS BUCKINGHAMSHIRE SL9 8DD

View Document

18/08/0818 August 2008 SECRETARY APPOINTED CAROLINE MARIA WILLIAMS

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED SECRETARY PAUL REMSBURY

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR ALLAN HARRIS

View Document

15/04/0815 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/04/0815 April 2008 ALTER ARTICLES 04/04/2008

View Document

15/04/0815 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/04/0815 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/04/0815 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/04/0810 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED STEPHEN PAUL REMSBURY

View Document

01/02/081 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/01/0419 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0419 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

14/01/0014 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/03/995 March 1999 RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

18/01/9918 January 1999 REGISTERED OFFICE CHANGED ON 18/01/99 FROM: HARREM HOUSE OGILVIE RD HIGH WYCOMBE BUCKS HP12 3DS

View Document

19/03/9819 March 1998 RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

18/02/9718 February 1997 RETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

21/05/9621 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 RETURN MADE UP TO 12/01/95; NO CHANGE OF MEMBERS

View Document

08/02/958 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

29/03/9429 March 1994 RETURN MADE UP TO 12/01/94; NO CHANGE OF MEMBERS

View Document

21/01/9421 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

25/01/9325 January 1993 RETURN MADE UP TO 12/01/93; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

16/07/9216 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

28/04/9228 April 1992 RETURN MADE UP TO 12/01/92; NO CHANGE OF MEMBERS

View Document

10/10/9110 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

28/08/9128 August 1991 RETURN MADE UP TO 12/01/91; NO CHANGE OF MEMBERS

View Document

09/01/909 January 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

19/04/8919 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

19/04/8919 April 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 RETURN MADE UP TO 28/02/88; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

23/10/8723 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

22/05/8722 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/83

View Document

22/05/8722 May 1987 RETURN MADE UP TO 10/04/87; FULL LIST OF MEMBERS

View Document

21/05/8721 May 1987 RETURN MADE UP TO 15/09/86; FULL LIST OF MEMBERS

View Document

21/05/8721 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document


More Company Information


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