Advanced company searchLink opens in new window

THE ACCESSORY BOX LTD

Company number 07202648

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)
12 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
12 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Nov 2018 AD01 Registered office address changed from C/O Maxim Business Recovery Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA to C/O Maxim Business Recovery Omega Court 358 Cemetery Road Sheffield South Yorkshire S11 8FT on 28 November 2018
03 Aug 2018 AD01 Registered office address changed from Omega Court, 350 Cemetery Road Sheffield S11 8FT England to C/O Maxim Business Recovery Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 3 August 2018
30 Jul 2018 LIQ02 Statement of affairs
30 Jul 2018 600 Appointment of a voluntary liquidator
30 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-13
06 Feb 2018 CS01 Confirmation statement made on 5 December 2017 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
08 Feb 2017 AD01 Registered office address changed from The Lodge 101 Clarkehouse Road Sheffield S10 2LN to Omega Court, 350 Cemetery Road Sheffield S11 8FT on 8 February 2017
08 Feb 2017 CS01 Confirmation statement made on 5 December 2016 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
02 Sep 2015 AD01 Registered office address changed from C/O Davis & Co the Lodge 101 Clarkehouse Road Sheffield S10 2LN to The Lodge 101 Clarkehouse Road Sheffield S10 2LN on 2 September 2015
29 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
03 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Jun 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
16 Jun 2014 SH01 Statement of capital following an allotment of shares on 30 March 2014
  • GBP 100
16 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Oct 2013 CH01 Director's details changed for Mr Thomas Bullivant on 9 October 2013
26 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
06 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Nov 2012 AD01 Registered office address changed from 27 Middlewood Road Hillsborough Sheffield South Yorkshire S6 4GU United Kingdom on 23 November 2012