Advanced company searchLink opens in new window

BOX CLEVER BUILDING LIMITED

Company number 03779989

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)
09 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2013 4.72 Return of final meeting in a creditors' voluntary winding up
01 Jun 2012 4.20 Statement of affairs with form 4.19
01 Jun 2012 600 Appointment of a voluntary liquidator
01 Jun 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-28
31 May 2012 AD01 Registered office address changed from Charterford House 75 London Road Headington Oxford OX3 9BB on 31 May 2012
16 Feb 2012 AA01 Previous accounting period extended from 31 May 2011 to 30 November 2011
20 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
Statement of capital on 2011-06-20
  • GBP 100
20 Jun 2011 CH01 Director's details changed for Mr Bradford John Andrews on 27 May 2011
20 Jun 2011 CH03 Secretary's details changed for Ms Helen Janine Holwill on 27 May 2011
01 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
14 Jul 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
03 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
24 Jun 2009 363a Return made up to 28/05/09; full list of members
12 May 2009 288a Secretary appointed ms helen janine holwill
12 May 2009 288b Appointment Terminated Secretary ian cox
30 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
18 Dec 2008 288c Director's Change of Particulars / bradford andrews / 12/12/2008 / HouseName/Number was: , now: 3; Street was: bryn deri, now: lees heights; Area was: old road, shotover, now: charlbury; Post Town was: headington, now: chipping norton; Region was: oxford, now: oxfordshire; Post Code was: OX3 8TA, now: OX7 3EZ; Country was: , now: united kingdom
27 Jun 2008 363a Return made up to 28/05/08; full list of members
31 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007
04 Feb 2008 288b Secretary resigned
04 Feb 2008 288a New secretary appointed
18 Oct 2007 CERTNM Company name changed brad andrews LIMITED\certificate issued on 18/10/07
14 Jun 2007 363a Return made up to 28/05/07; full list of members
05 Apr 2007 AA Total exemption small company accounts made up to 31 May 2006