CUBIC3 DESIGN AND ENGINEERING LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/07/2410 July 2024 | Final Gazette dissolved following liquidation |
| 10/07/2410 July 2024 | Final Gazette dissolved following liquidation |
| 10/04/2410 April 2024 | Return of final meeting in a creditors' voluntary winding up |
| 27/11/2327 November 2023 | Liquidators' statement of receipts and payments to 2023-10-11 |
| 19/10/2219 October 2022 | Registered office address changed from C/O Does Liverpool the Tapestry 68 to 76 Kempston Street Liverpool L3 8HL England to Cowgills Holloway Business Recovery Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2022-10-19 |
| 19/10/2219 October 2022 | Resolutions |
| 19/10/2219 October 2022 | Resolutions |
| 19/10/2219 October 2022 | Appointment of a voluntary liquidator |
| 19/10/2219 October 2022 | Statement of affairs |
| 07/10/227 October 2022 | Compulsory strike-off action has been suspended |
| 07/10/227 October 2022 | Compulsory strike-off action has been suspended |
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
| 11/01/2211 January 2022 | Satisfaction of charge 085112230001 in full |
| 11/01/2211 January 2022 | Satisfaction of charge 085112230002 in full |
| 10/08/2110 August 2021 | Confirmation statement made on 2021-08-10 with updates |
| 10/08/2110 August 2021 | Cessation of Graham Jones as a person with significant control on 2021-08-03 |
| 30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 07/06/207 June 2020 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JONES |
| 15/05/2015 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 25/04/2025 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
| 19/02/2019 February 2020 | REGISTERED OFFICE CHANGED ON 19/02/2020 FROM C/O C/O TANCRED FINANCIAL HUTCHINSON 21 SANDOWN LANE LIVERPOOL MERSEYSIDE L15 8HY |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
| 20/03/1920 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
| 06/04/186 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 22/04/1722 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
| 10/01/1710 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 085112230002 |
| 05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
| 08/11/168 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 085112230001 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 05/05/165 May 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
| 07/03/167 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 05/05/155 May 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
| 30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 16/01/1516 January 2015 | PREVEXT FROM 30/04/2014 TO 31/10/2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 08/04/148 April 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
| 03/02/143 February 2014 | DIRECTOR APPOINTED MR ANTHONY JOHN JONES |
| 12/12/1312 December 2013 | COMPANY NAME CHANGED TEXMEDE LIMITED CERTIFICATE ISSUED ON 12/12/13 |
| 11/12/1311 December 2013 | DIRECTOR APPOINTED MR GRAHAM ANTHONY JONES |
| 11/12/1311 December 2013 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ASPINALL |
| 11/12/1311 December 2013 | REGISTERED OFFICE CHANGED ON 11/12/2013 FROM FERNHILLS BUSINESS CENTRE FOERSTER CHAMBERS TODD STREET BURY GTR MANCHESTER BL9 5BJ UNITED KINGDOM |
| 30/04/1330 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CUBIC3 DESIGN AND ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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