- Company Overview for BOXALL INDUSTRIAL LIMITED (02561502)
- Filing history for BOXALL INDUSTRIAL LIMITED (02561502)
- People for BOXALL INDUSTRIAL LIMITED (02561502)
- Insolvency for BOXALL INDUSTRIAL LIMITED (02561502)
- More for BOXALL INDUSTRIAL LIMITED (02561502)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Apr 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
21 Nov 2023 | LIQ10 | Removal of liquidator by court order | |
27 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2023 | |
08 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 February 2022 | |
12 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2021 | AD01 | Registered office address changed from 35 Taylor Road Wallington Wallington Surrey SM6 0AY United Kingdom to 44-46 Old Steine Brighton BN1 1NH on 31 March 2021 | |
19 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2021 | LIQ01 | Declaration of solvency | |
26 Jan 2021 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
11 Dec 2020 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
28 Sep 2020 | AA | Micro company accounts made up to 30 April 2020 | |
15 Sep 2020 | AD01 | Registered office address changed from Unit 50 Grace Business Centre 23 Willow Lane Mitcham Surrey CR4 4TQ to 35 Taylor Road Wallington Wallington Surrey SM6 0AY on 15 September 2020 | |
27 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
03 Jan 2020 | AD02 | Register inspection address has been changed from 35 Taylor Road Wallington SM6 0AY England to 35 Taylor Road Wallington SM6 0AY | |
03 Jan 2020 | AD02 | Register inspection address has been changed to 35 Taylor Road Wallington SM6 0AY | |
05 Apr 2019 | AA01 | Current accounting period extended from 30 November 2018 to 30 April 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 22 November 2018 with updates | |
07 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
17 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
24 Jan 2017 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
21 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
29 Mar 2016 | CH01 | Director's details changed for Keith Stanley Boxall on 29 March 2016 | |
29 Mar 2016 | CH01 | Director's details changed for Ian James Boxall on 29 March 2016 |