Advanced company searchLink opens in new window

MONEYBOX CORPORATION LIMITED

Company number 03823774

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)
14 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2014 DS01 Application to strike the company off the register
27 Nov 2014 SH20 Statement by directors
27 Nov 2014 SH19 Statement of capital on 27 November 2014
  • GBP 1
27 Nov 2014 CAP-SS Solvency statement dated 21/11/14
27 Nov 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share option reserve 21/11/2014
20 Nov 2014 TM01 Termination of appointment of Jeremy David Kraft as a director on 30 September 2014
23 Oct 2014 AA Accounts made up to 31 December 2013
30 Jul 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
30 Jul 2014 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
16 Jun 2014 AD01 Registered office address changed from , Squire Sanders (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England on 16 June 2014
26 Sep 2013 AP01 Appointment of Mr Jeremy David Kraft as a director on 22 September 2013
19 Sep 2013 AP03 Appointment of Michael Keller as a secretary on 7 August 2013
19 Sep 2013 AP01 Appointment of John Christopher Brewster as a director on 7 August 2013
19 Sep 2013 AP01 Appointment of Michael Keller as a director on 7 August 2013
12 Sep 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
12 Sep 2013 AD01 Registered office address changed from , Davidson House Gadbrook Park, Northwich, Cheshire, CW9 7TW on 12 September 2013
12 Sep 2013 TM02 Termination of appointment of Brenda Mary Hogan as a secretary on 7 August 2013
12 Sep 2013 TM01 Termination of appointment of Mark Simon Edwards as a director on 1 September 2013
12 Sep 2013 TM01 Termination of appointment of Michael John Maloney as a director on 7 August 2013
31 Jul 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
28 Jun 2013 AA Full accounts made up to 30 September 2012
08 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
18 May 2012 AA Full accounts made up to 30 September 2011