CUBE FULFILMENT LIMITED

The Cube The Cube, Bolton, BL3 6BU, Lancashire, England
StatusDISSOLVED
Company No.09543107
CategoryPrivate Limited Company
Incorporated15 Apr 2015
Age9 years, 1 month, 2 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 4 months, 13 days

SUMMARY

CUBE FULFILMENT LIMITED is an dissolved private limited company with number 09543107. It was incorporated 9 years, 1 month, 2 days ago, on 15 April 2015 and it was dissolved 2 years, 4 months, 13 days ago, on 04 January 2022. The company address is The Cube The Cube, Bolton, BL3 6BU, Lancashire, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-31

Officer name: Mr Mark Potter

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-07-31

Officer name: Mark Potter

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Harry Phillip Anthony Adams Mercer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-22

Officer name: Harry Phillip Anthony Adams Mercer

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Harry Philip Anthony Adams Mercer

Change date: 2015-08-10

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Harry Philip Anthony Adams Mercer

Change date: 2015-08-10

Documents

View document PDF

Incorporation company

Date: 15 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATIVE DESIGN (UK) LTD

HIGHLAND HOUSE, ALBERT DRIVE,WEST SUSSEX,RH15 9TN

Number:04928285
Status:ACTIVE
Category:Private Limited Company

EXCELSIOR ELECTRONICS LTD

OAKHURST HOUSE,DERBY,DE22 3FS

Number:08453058
Status:ACTIVE
Category:Private Limited Company

PARTNERSHIP DESIGN (UK) LIMITED

3 FAIRVIEW COURT,CHELTENHAM,GL52 2EX

Number:09116532
Status:ACTIVE
Category:Private Limited Company

RETAIL PROPERTIES AGENCY LTD

593 HOLLY LANE,BIRMINGHAM,B24 9LU

Number:11705205
Status:ACTIVE
Category:Private Limited Company

SHARPS BILSTON LIMITED

SPRINGVALE PARK INDUSTRIAL ESTATE,BILSTON,WV14 0QL

Number:07689780
Status:ACTIVE
Category:Private Limited Company

TAYLOR GROUP (IRELAND) LTD

16 CHASEWOOD CLOSE LONG LANE,CRAIGAVON,BT63 5TY

Number:NI604167
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source