CUBIC3 DESIGN AND ENGINEERING LIMITED

Company Documents

DateDescription
10/07/2410 July 2024 Final Gazette dissolved following liquidation

View Document

10/07/2410 July 2024 Final Gazette dissolved following liquidation

View Document

10/04/2410 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

27/11/2327 November 2023 Liquidators' statement of receipts and payments to 2023-10-11

View Document

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

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Appointment of a voluntary liquidator

View Document

19/10/2219 October 2022 Statement of affairs

View Document

07/10/227 October 2022 Compulsory strike-off action has been suspended

View Document

07/10/227 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 Satisfaction of charge 085112230001 in full

View Document

11/01/2211 January 2022 Satisfaction of charge 085112230002 in full

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with updates

View Document

10/08/2110 August 2021 Cessation of Graham Jones as a person with significant control on 2021-08-03

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/06/207 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JONES

View Document

15/05/2015 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

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

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

20/03/1920 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

06/04/186 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/04/1722 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

10/01/1710 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085112230002

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/11/168 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085112230001

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/05/165 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/05/155 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/01/1516 January 2015 PREVEXT FROM 30/04/2014 TO 31/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/04/148 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR ANTHONY JOHN JONES

View Document

12/12/1312 December 2013 COMPANY NAME CHANGED TEXMEDE LIMITED CERTIFICATE ISSUED ON 12/12/13

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR GRAHAM ANTHONY JONES

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ASPINALL

View Document

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

View Document

30/04/1330 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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