CUBE PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Notice of move from Administration to Dissolution

View Document

27/12/2427 December 2024 Administrator's progress report

View Document

19/10/2419 October 2024 Notice of extension of period of Administration

View Document

21/06/2421 June 2024 Administrator's progress report

View Document

12/02/2412 February 2024 Notice of deemed approval of proposals

View Document

23/01/2423 January 2024 Statement of administrator's proposal

View Document

23/01/2423 January 2024 Statement of affairs with form AM02SOA

View Document

11/12/2311 December 2023 Registered office address changed from Cakemore Road Rowley Regis West Midlands B65 0QW to Grant Thornton Uk Llp, 11th Floor Landmark St. Peter's Square 1 Oxford Street Manchester M1 4PB on 2023-12-11

View Document

09/12/239 December 2023 Appointment of an administrator

View Document

19/10/2319 October 2023 Registration of charge 067153050016, created on 2023-10-19

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

14/04/2214 April 2022 Registration of charge 067153050015, created on 2022-04-12

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Appointment of Mr David James Clifton as a director on 2021-10-04

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

26/04/2126 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

31/03/2031 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

01/04/191 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 067153050013

View Document

05/10/185 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067153050009

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

16/07/1816 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

03/05/183 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067153050008

View Document

02/05/182 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/04/1823 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067153050012

View Document

15/01/1815 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

19/04/1719 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/11/1527 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067153050011

View Document

13/10/1513 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067153050010

View Document

12/10/1512 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/03/156 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067153050009

View Document

20/02/1520 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067153050007

View Document

14/10/1414 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/05/1422 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067153050008

View Document

21/05/1421 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/05/1421 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/05/1421 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/04/1410 April 2014 02/04/14 STATEMENT OF CAPITAL GBP 150

View Document

10/04/1410 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/02/145 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067153050007

View Document

03/10/133 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/12/1224 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/11/1226 November 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 2

View Document

16/10/1216 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

17/07/1217 July 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 2

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/10/115 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

18/06/1118 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/03/1116 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/10/1012 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/01/1013 January 2010 PREVEXT FROM 31/10/2009 TO 31/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JAMES BANNISTER / 04/11/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANE WORKMAN / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JAMES BANNISTER / 12/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CLIFTON / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANE WORKMAN / 11/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CLIFTON / 11/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JAMES BANNISTER / 14/10/2009

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM, HATHERTON HOUSE HATHERTON STREET, WALSALL, WEST MIDLANDS, WS1 1YB

View Document

16/04/0916 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/03/0914 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/02/0919 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/02/0919 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED NEIL CLIFTON

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED SECRETARY ACI SECRETARIES LIMITED

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN KING

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM, 27 HOLYWELL ROW, LONDON, EC2A 4JB

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED DIANE WORKMAN

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED PHILLIP JAMES BANNISTER

View Document

14/01/0914 January 2009 COMPANY NAME CHANGED EAGLEPEARL LIMITED CERTIFICATE ISSUED ON 14/01/09

View Document

03/10/083 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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