Advanced company searchLink opens in new window

BOX 3 MANUFACTURING LIMITED

Company number 06711861

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-12
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
  • GBP 100
21 Oct 2009 SH01 Statement of capital following an allotment of shares on 30 March 2009
  • GBP 11
07 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
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