Advanced company searchLink opens in new window

UK BOXER NOMINEECO LIMITED

Company number 06572955

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)
27 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2015 DS01 Application to strike the company off the register
23 Jun 2015 AUD Auditor's resignation
18 Jun 2015 MR05 All of the property or undertaking has been released from charge 2
18 Jun 2015 MR05 All of the property or undertaking has been released from charge 1
01 Jun 2015 CH01 Director's details changed for Michael Eric Nevin on 1 June 2015
18 May 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
23 Apr 2015 TM01 Termination of appointment of Adam David Robson as a director on 12 April 2015
29 Jan 2015 CH01 Director's details changed for Michael Eric Nevin on 9 October 2014
28 Jul 2014 AA Full accounts made up to 30 September 2013
22 May 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
26 Jul 2013 AA Full accounts made up to 30 September 2012
09 May 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
04 Jul 2012 AA Full accounts made up to 30 September 2011
16 May 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
28 Feb 2012 CH01 Director's details changed for Adam David Robson on 15 February 2012
20 Feb 2012 CH01 Director's details changed for Adam David Robson on 15 February 2012
20 May 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
08 Apr 2011 AA Full accounts made up to 30 September 2010
10 Dec 2010 CH01 Director's details changed for Adam David Robson on 6 December 2010
10 Dec 2010 CH01 Director's details changed for Michael Eric Nevin on 6 December 2010
01 Jul 2010 AA Full accounts made up to 30 September 2009
06 May 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
15 Oct 2009 CH01 Director's details changed