- Company Overview for BUILDBOX LIMITED (NI609426)
- Filing history for BUILDBOX LIMITED (NI609426)
- People for BUILDBOX LIMITED (NI609426)
- Insolvency for BUILDBOX LIMITED (NI609426)
- More for BUILDBOX LIMITED (NI609426)
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) |
---|---|---|---|
02 Dec 2020 | AD01 | Registered office address changed from C/O Finegan Gibson Ltd Causeway Tower 9 James Street South Belfast BT2 8DN to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 2 December 2020 | |
02 Dec 2020 | 4.32(NI) | Appointment of liquidator compulsory | |
18 Nov 2019 | COCOMP | Order of court to wind up | |
04 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
31 Aug 2018 | AA | Micro company accounts made up to 31 October 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
31 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
25 Sep 2015 | AD01 | Registered office address changed from Causeway Tower 9 James Street South Belfast BT2 8DN Northern Ireland to C/O Finegan Gibson Ltd Causeway Tower 9 James Street South Belfast BT2 8DN on 25 September 2015 | |
18 Sep 2015 | AD01 | Registered office address changed from Highbridge House 23/25 High Street Belfast Co. Antrim BT1 2AA to Causeway Tower 9 James Street South Belfast BT2 8DN on 18 September 2015 | |
04 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
01 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
22 May 2014 | AP01 | Appointment of Mr Gerard Williams as a director | |
22 May 2014 | TM02 | Termination of appointment of Christopher Williams as a secretary | |
04 Apr 2014 | TM01 | Termination of appointment of Ciaran Williams as a director | |
21 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
10 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
24 Oct 2011 | AP03 | Appointment of Christopher James Williams as a secretary | |
21 Oct 2011 | TM01 | Termination of appointment of Denise Redpath as a director |