Advanced company searchLink opens in new window

BOX PRINTS LTD

Company number 09288738

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)
25 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Dec 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Jun 2023 AD01 Registered office address changed from Unit 437B Street 7 Thorp Arch Estate Wetherby LS23 7FG England to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 13 June 2023
13 Jun 2023 LIQ02 Statement of affairs
13 Jun 2023 600 Appointment of a voluntary liquidator
13 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-06
16 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
08 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
21 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
07 Dec 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
02 Aug 2021 AA Total exemption full accounts made up to 31 October 2020
05 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
29 Jul 2020 AA Micro company accounts made up to 31 October 2019
31 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
01 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
13 Jul 2018 AA Micro company accounts made up to 31 October 2017
10 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
26 Sep 2017 AD01 Registered office address changed from Victoria Cottage Pinfold Lane Fishlake Doncaster East Riding of Yorkshire DN7 5JT to Unit 437B Street 7 Thorp Arch Estate Wetherby LS23 7FG on 26 September 2017
13 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
11 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-10
08 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
02 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
04 Jun 2015 AD01 Registered office address changed from Barley Cottage Tarn Lane Leeds LS17 9PF United Kingdom to Victoria Cottage Pinfold Lane Fishlake Doncaster East Riding of Yorkshire DN7 5JT on 4 June 2015