- Company Overview for BOX 3 MANUFACTURING LIMITED (06711861)
- Filing history for BOX 3 MANUFACTURING LIMITED (06711861)
- People for BOX 3 MANUFACTURING LIMITED (06711861)
- Insolvency for BOX 3 MANUFACTURING LIMITED (06711861)
- More for BOX 3 MANUFACTURING LIMITED (06711861)
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) |
---|---|---|---|
11 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jul 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
31 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 11 July 2011 | |
02 Aug 2010 | AD01 | Registered office address changed from 49 Forest Road Leicester LE5 0DW United Kingdom on 2 August 2010 | |
26 Jul 2010 | 4.20 | Statement of affairs with form 4.19 | |
19 Jul 2010 | 600 | Appointment of a voluntary liquidator | |
19 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
27 Oct 2009 | AD01 | Registered office address changed from 49 Forrester Road Leicester Leicestershire LE5 0DW England on 27 October 2009 | |
21 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 30 March 2009
|
|
21 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 30 March 2009
|
|
07 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2008 | 288c | Director's Change of Particulars / phillip saunders / 30/09/2008 / Forename was: phillip, now: philip; HouseName/Number was: , now: 32; Street was: 32 mill road, now: mill road; Region was: , now: leicestershire | |
05 Nov 2008 | 288a | Secretary appointed ms joanne louise saieva | |
05 Nov 2008 | 288a | Director appointed mr jonathan lewis | |
05 Nov 2008 | 288a | Director appointed mr phillip john saunders | |
21 Oct 2008 | 288b | Appointment Terminated Director Corporate Appointments LIMITED | |
30 Sep 2008 | NEWINC | Incorporation |