CUBIC DEFENCE SYSTEMS LIMITED: Filings

  • Overview

    Company NameCUBIC DEFENCE SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03730877
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for CUBIC DEFENCE SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Director's details changed for Mr James Edwards on Mar 01, 2016

    2 pagesCH01

    Director's details changed for Keith David Taylor on Mar 01, 2016

    2 pagesCH01

    Application to strike the company off the register

    4 pagesDS01

    Termination of appointment of Peter Van Campen as a director on Jul 06, 2015

    1 pagesTM01

    Full accounts made up to Sep 30, 2014

    15 pagesAA

    Termination of appointment of Sarah Isabel Hampton as a secretary on Jun 26, 2015

    1 pagesTM02

    Termination of appointment of Sarah Isabel Hampton as a director on Jun 26, 2015

    1 pagesTM01

    Appointment of Mr John D Thomas as a director on Mar 18, 2015

    2 pagesAP01

    Appointment of Mr William J Toti as a director on Mar 18, 2015

    2 pagesAP01

    Appointment of Mr James Edwards as a director on Mar 18, 2015

    2 pagesAP01

    Termination of appointment of David Robert Schmitz as a director on Mar 18, 2015

    1 pagesTM01

    Termination of appointment of Thomas Arthur Echols as a director on Mar 18, 2015

    1 pagesTM01

    Termination of appointment of Raymond Barker as a director on Mar 19, 2015

    1 pagesTM01

    Annual return made up to Mar 11, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2015

    Statement of capital on Mar 16, 2015

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Sep 30, 2013

    15 pagesAA

    Annual return made up to Mar 11, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2014

    Statement of capital on Mar 24, 2014

    • Capital: GBP 1,000
    SH01

    Appointment of Mr. David Robert Schmitz as a director

    3 pagesAP01

    Appointment of Keith David Taylor as a director

    3 pagesAP01

    Appointment of David Anthony Williams as a director

    3 pagesAP01

    Appointment of Raymond Barker as a director

    3 pagesAP01

    Termination of appointment of Bradley Feldmann as a director

    1 pagesTM01

    Full accounts made up to Sep 30, 2012

    12 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0