About

Registered Number: 05653333
Date of Incorporation: 13/12/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2016 (8 years and 8 months ago)
Registered Address: Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ

 

Cube Catering Services Ltd was registered on 13 December 2005 with its registered office in Hull, it's status is listed as "Dissolved". There are 3 directors listed as Emmitt, Christopher, Aucott, Timothy, Davis, Mark for Cube Catering Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMMITT, Christopher 13 December 2005 - 1
AUCOTT, Timothy 13 December 2005 19 April 2006 1
DAVIS, Mark 25 April 2007 20 May 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 August 2016
4.71 - Return of final meeting in members' voluntary winding-up 04 May 2016
4.68 - Liquidator's statement of receipts and payments 13 November 2015
AD01 - Change of registered office address 16 October 2014
RESOLUTIONS - N/A 14 October 2014
4.70 - N/A 14 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 14 October 2014
AA01 - Change of accounting reference date 11 April 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 29 September 2010
TM01 - Termination of appointment of director 25 May 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 17 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 December 2008
353 - Register of members 17 December 2008
287 - Change in situation or address of Registered Office 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
AA - Annual Accounts 13 October 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
363a - Annual Return 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
RESOLUTIONS - N/A 15 August 2007
RESOLUTIONS - N/A 15 August 2007
RESOLUTIONS - N/A 15 August 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 August 2007
287 - Change in situation or address of Registered Office 09 August 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 July 2007
AA - Annual Accounts 14 June 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
225 - Change of Accounting Reference Date 25 January 2007
363a - Annual Return 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
NEWINC - New incorporation documents 13 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.