Advanced company searchLink opens in new window

THE BOX SASH WINDOW SPECIALISTS LTD

Company number 11499892

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)
15 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 8 September 2022
28 Mar 2022 AD01 Registered office address changed from Frp Advisory Trading Limited 142-148 Main Road Sidcup DA14 6NZ to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 28 March 2022
21 Sep 2021 AD01 Registered office address changed from Frp Advisory Trading Limited 142/148 Main Road Sidcup DA14 6NZ United Kingdom to Frp Advisory Trading Limited 142-148 Main Road Sidcup DA14 6NZ on 21 September 2021
21 Sep 2021 LIQ02 Statement of affairs
21 Sep 2021 600 Appointment of a voluntary liquidator
21 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-09
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2021 AD01 Registered office address changed from 6-7 Cecil Square Margate Kent CT9 1BD to Frp Advisory Trading Limited 142/148 Main Road Sidcup DA14 6NZ on 6 July 2021
23 Mar 2021 CS01 Confirmation statement made on 2 August 2020 with no updates
16 Feb 2021 AD01 Registered office address changed from 123 Harvey Drive Chestfield Whitstable CT5 3QY United Kingdom to 6-7 Cecil Square Margate Kent CT9 1BD on 16 February 2021
12 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
13 Mar 2019 AD01 Registered office address changed from Keh the Links Herne Bay CT6 7GQ England to 123 Harvey Drive Chestfield Whitstable CT5 3QY on 13 March 2019
17 Jan 2019 AD01 Registered office address changed from 43 Bournemouth Drive Herne Bay CT6 8HJ United Kingdom to Keh the Links Herne Bay CT6 7GQ on 17 January 2019
13 Dec 2018 AP01 Appointment of Mr Lee Michael Shilling as a director on 13 December 2018
13 Dec 2018 AP01 Appointment of Mr Joseph Andrews as a director on 12 December 2018
11 Dec 2018 DS02 Withdraw the company strike off application
02 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2018 DS01 Application to strike the company off the register
18 Sep 2018 TM01 Termination of appointment of Joseph Andrews as a director on 1 September 2018
18 Sep 2018 TM01 Termination of appointment of Lee Michael Shilling as a director on 1 September 2018
03 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted