QUBE INTERIORS FOR BUSINESS LIMITED

Company Documents

DateDescription
16/03/2516 March 2025 Final Gazette dissolved following liquidation

View Document

16/03/2516 March 2025 Final Gazette dissolved following liquidation

View Document

16/12/2416 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

04/06/244 June 2024 Appointment of a voluntary liquidator

View Document

01/06/241 June 2024 Removal of liquidator by court order

View Document

08/12/238 December 2023 Liquidators' statement of receipts and payments to 2023-10-11

View Document

28/10/2228 October 2022 Statement of affairs

View Document

20/10/2220 October 2022 Registered office address changed from 16 New Street New Street Stourport-on-Severn DY13 8UW England to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 2022-10-20

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Appointment of a voluntary liquidator

View Document

05/07/215 July 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

29/11/2029 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 11 KINGFISHER BUSINESS PARK ARTHUR STREET LAKESIDE REDDITCH WORCESTERSHIRE B98 8LG

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/03/167 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/04/148 April 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/03/136 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/03/121 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/03/111 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JANICE HOLLIS / 26/10/2010

View Document

01/03/111 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

06/12/106 December 2010 CONVERT SHARES 15/10/2010

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN WOODWARD / 01/10/2009

View Document

01/03/101 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED SECRETARY JOHN WOODWARD

View Document

26/02/0826 February 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

30/11/0730 November 2007 SECRETARY RESIGNED

View Document

30/11/0730 November 2007 NEW SECRETARY APPOINTED

View Document

05/03/075 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/07/0627 July 2006 NEW SECRETARY APPOINTED

View Document

07/03/067 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

20/09/0420 September 2004 REGISTERED OFFICE CHANGED ON 20/09/04 FROM: CROWN MEWS, CHURCH GREEN WEST REDDITCH WORCESTERSHIRE B97 4BG

View Document

22/04/0422 April 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0326 February 2003 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