About

Registered Number: 06331620
Date of Incorporation: 02/08/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/11/2017 (6 years and 6 months ago)
Registered Address: Bishop Fleming Llp, 16 Queen Square, Bristol, BS1 4NT

 

Cubicles & Doors Ltd was founded on 02 August 2007 with its registered office in Bristol. There are no directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the Cubicles & Doors Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 November 2017
LIQ14 - N/A 03 August 2017
4.68 - Liquidator's statement of receipts and payments 07 February 2017
AD01 - Change of registered office address 18 December 2015
RESOLUTIONS - N/A 16 December 2015
4.20 - N/A 16 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 16 December 2015
AA - Annual Accounts 14 August 2015
MR01 - N/A 28 May 2015
AR01 - Annual Return 06 March 2015
MR01 - N/A 21 October 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 04 March 2014
CH03 - Change of particulars for secretary 04 March 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 01 March 2013
AD01 - Change of registered office address 01 March 2013
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 04 March 2012
AD01 - Change of registered office address 04 March 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 06 March 2011
CERTNM - Change of name certificate 01 December 2010
CONNOT - N/A 01 December 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 18 March 2009
363a - Annual Return 04 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 2008
363a - Annual Return 12 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 August 2008
353 - Register of members 11 August 2008
287 - Change in situation or address of Registered Office 11 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2007
225 - Change of Accounting Reference Date 28 September 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
NEWINC - New incorporation documents 02 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 May 2015 Outstanding

N/A

A registered charge 16 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.