Advanced company searchLink opens in new window

UK BOXER PROPCO 3 LIMITED

Company number 06577160

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)
07 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2016 LIQ MISC RES Resolution INSOLVENCY:approval of statement of accounts
07 Jun 2016 4.71 Return of final meeting in a members' voluntary winding up
02 Jul 2015 600 Appointment of a voluntary liquidator
02 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-24
02 Jul 2015 4.70 Declaration of solvency
02 Jul 2015 AD01 Registered office address changed from 4 Felstead Gardens Ferry Street London E14 3BS to 2 Hardman Street Manchester M60 2AT on 2 July 2015
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
21 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • 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 25 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 25 April 2013 with full list of shareholders
02 Jul 2012 AA Full accounts made up to 30 September 2011
16 May 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
28 Feb 2012 CH01 Director's details changed for Adam David Robson on 15 February 2012
21 Feb 2012 CH01 Director's details changed for Adam David Robson on 15 February 2012
20 May 2011 AR01 Annual return made up to 25 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