- Company Overview for BOX. NORTH EAST LTD (11700728)
- Filing history for BOX. NORTH EAST LTD (11700728)
- People for BOX. NORTH EAST LTD (11700728)
- Insolvency for BOX. NORTH EAST LTD (11700728)
- More for BOX. NORTH EAST LTD (11700728)
| 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 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
| 25 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
| 19 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2023 | |
| 02 Aug 2022 | AD01 | Registered office address changed from 2 Kennedy Green Beadnell Chathill Northumberland NE67 5DD England to C/O Businessrescueexpert 49 Duke Street Darlington County Durham DL3 7SD on 2 August 2022 | |
| 02 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
| 02 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
| 02 Aug 2022 | LIQ02 | Statement of affairs | |
| 06 Mar 2022 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
| 24 Jan 2022 | AD01 | Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP United Kingdom to 2 Kennedy Green Beadnell Chathill Northumberland NE67 5DD on 24 January 2022 | |
| 21 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
| 21 Jan 2021 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
| 16 Dec 2020 | PSC04 | Change of details for Mr Tyrone Burns as a person with significant control on 2 December 2020 | |
| 16 Dec 2020 | PSC07 | Cessation of Ben Patterson as a person with significant control on 2 December 2020 | |
| 29 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
| 16 Apr 2020 | TM01 | Termination of appointment of Ben Patterson as a director on 14 April 2020 | |
| 21 Feb 2020 | AD01 | Registered office address changed from Russell House Greenwell Road Alnwick NE66 1HB United Kingdom to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 21 February 2020 | |
| 26 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
| 24 Oct 2019 | AD01 | Registered office address changed from 2 Kennedy Green Beadnell NE67 5DD United Kingdom to Russell House Greenwell Road Alnwick NE66 1HB on 24 October 2019 | |
| 23 Oct 2019 | AA01 | Current accounting period extended from 30 November 2019 to 31 December 2019 | |
| 28 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-28
|