Advanced company searchLink opens in new window

BOXCOOL LIMITED

Company number 03605726

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2019 DS01 Application to strike the company off the register
19 Jul 2019 CS01 Confirmation statement made on 1 June 2019 with updates
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
21 Jun 2018 PSC02 Notification of Amberwood Oakwood Ltd as a person with significant control on 6 April 2016
08 May 2018 PSC02 Notification of Amberwood Oakwood Ltd as a person with significant control on 6 April 2016
04 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
02 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
27 Sep 2016 CS01 Confirmation statement made on 28 July 2016 with updates
01 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Jul 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
27 May 2015 CH01 Director's details changed for Mrs Elizabeth Louise Sibley on 27 May 2015
27 May 2015 CH03 Secretary's details changed for Mrs Elizabeth Louise Sibley on 27 May 2015
27 May 2015 CH01 Director's details changed for Mr Nicholas John Sibley on 27 April 2015
27 May 2015 CH01 Director's details changed for Mrs Elizabeth Louise Sibley on 27 May 2015
28 Jul 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
13 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Jul 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
05 Dec 2012 AD01 Registered office address changed from Amberwood Oakwood Drive Harpenden Hertfordshire AL5 2LR United Kingdom on 5 December 2012
19 Sep 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
26 Jul 2012 TM01 Termination of appointment of Pg Nominees Limited as a director