Advanced company searchLink opens in new window

THE DIRECTORS BOX LIMITED

Company number 05251342

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)
18 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2009 288c Director's Change of Particulars / michael rothwell / 20/07/2009 / HouseName/Number was: flat 67,, now: apartment 43,; Street was: drapers court, 59 lurline gardens, now: vicentia court bridges court road; Post Code was: SW11 4RF, now: SW11 3GY
12 Feb 2009 363a Return made up to 31/01/09; full list of members
12 Dec 2008 288c Director's Change of Particulars / michael rothwell / 11/12/2008 / HouseName/Number was: , now: flt 67,; Street was: 297E queenstown road, now: drapers court, 59 lurline gardens; Post Code was: SW8 4LN, now: SW11 4RF
02 Jun 2008 AA Accounts made up to 31 December 2007
21 Feb 2008 363a Return made up to 31/01/08; full list of members
21 Feb 2008 288c Director's particulars changed
10 Jan 2008 288a New director appointed
10 Jan 2008 288b Director resigned
26 Nov 2007 AA Accounts made up to 31 December 2006
07 Nov 2007 225 Accounting reference date shortened from 31/03/07 to 31/12/06
19 Apr 2007 288b Director resigned
06 Feb 2007 363a Return made up to 31/01/07; full list of members
06 Feb 2007 288c Director's particulars changed
11 Aug 2006 AA Accounts made up to 31 March 2006
03 Jul 2006 288a New secretary appointed
03 Jul 2006 288b Secretary resigned
28 Jun 2006 288a New secretary appointed
28 Jun 2006 288b Secretary resigned
06 Jun 2006 288a New director appointed
09 Feb 2006 363a Return made up to 31/01/06; full list of members
10 Jan 2006 288c Director's particulars changed
18 Oct 2005 88(2)R Ad 06/10/04-07/01/05 £ si 1@1=1
18 Oct 2005 363a Return made up to 06/10/05; full list of members