Advanced company searchLink opens in new window

BUILDBOX LIMITED

Company number NI609426

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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