Advanced company searchLink opens in new window

BOXBAY LIMITED

Company number 03722916

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)
21 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2010 DS01 Application to strike the company off the register
31 Mar 2010 TM01 Termination of appointment of David Arnold as a director
19 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
Statement of capital on 2010-03-19
  • GBP 2
19 Mar 2010 CH01 Director's details changed for Helen Davies on 28 February 2010
19 Mar 2010 CH03 Secretary's details changed for Graham Anthony Cope on 28 February 2010
19 Mar 2010 CH01 Director's details changed for David Llewelyn Arnold on 28 February 2010
01 Feb 2010 AA Accounts for a dormant company made up to 30 June 2009
05 Mar 2009 363a Return made up to 01/03/09; full list of members
15 Jan 2009 AA Accounts made up to 30 June 2008
05 Dec 2008 288a Director appointed helen davies
28 Mar 2008 363s Return made up to 01/03/08; full list of members
17 Dec 2007 AA Accounts made up to 30 June 2007
13 Aug 2007 288b Director resigned
23 Mar 2007 363s Return made up to 01/03/07; full list of members
19 Sep 2006 AA Accounts made up to 30 June 2006
16 Mar 2006 363s Return made up to 01/03/06; full list of members
25 Nov 2005 AA Accounts made up to 30 June 2005
31 Mar 2005 288a New director appointed
31 Mar 2005 363s Return made up to 01/03/05; full list of members
31 Mar 2005 288b Director resigned
29 Oct 2004 AA Accounts made up to 30 June 2004
29 Apr 2004 363s Return made up to 01/03/04; full list of members
29 Apr 2004 363(288) Director's particulars changed