- Company Overview for THE BOX SASH WINDOW SPECIALISTS LTD (11499892)
- Filing history for THE BOX SASH WINDOW SPECIALISTS LTD (11499892)
- People for THE BOX SASH WINDOW SPECIALISTS LTD (11499892)
- Insolvency for THE BOX SASH WINDOW SPECIALISTS LTD (11499892)
- More for THE BOX SASH WINDOW SPECIALISTS LTD (11499892)
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
|
|
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
|