Advanced company searchLink opens in new window

THE BOXWOOD SPECIALIST LIMITED

Company number 04968831

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)
26 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2016 DS01 Application to strike the company off the register
21 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
22 Jan 2015 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
21 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
11 Dec 2014 CERTNM Company name changed langley boxwood nursery LIMITED\certificate issued on 11/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-10
08 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
27 Nov 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
27 Nov 2013 AD01 Registered office address changed from Langley Lane Rake Liss Hampshire GU33 7JN on 27 November 2013
29 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
20 Nov 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
20 Nov 2012 AP01 Appointment of Mrs Suzanne Felicity Coates as a director
20 Nov 2012 TM02 Termination of appointment of West Leigh Opus Ltd as a secretary
28 Jan 2012 AP03 Appointment of Mrs Suzanne Felicity Coates as a secretary
19 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
09 Dec 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
29 Jul 2011 AA01 Previous accounting period extended from 31 December 2010 to 30 April 2011
04 Jan 2011 AR01 Annual return made up to 19 November 2010 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
19 Nov 2009 AR01 Annual return made up to 19 November 2009 with full list of shareholders
19 Nov 2009 CH01 Director's details changed for Russell Hedley Coates on 19 November 2009
19 Nov 2009 CH04 Secretary's details changed for West Leigh Opus Ltd on 19 November 2009
22 Dec 2008 AA Total exemption small company accounts made up to 31 December 2007