Advanced company searchLink opens in new window

BOXER CONSTRUCTION LTD

Company number 07725105

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
23 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
17 May 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
12 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
30 Apr 2014 AD01 Registered office address changed from Dane Cottage Dainton Newton Abbot Devon TQ12 5TZ United Kingdom on 30 April 2014
30 Sep 2013 AP03 Appointment of Anthony Tester as a secretary
30 Sep 2013 TM02 Termination of appointment of Gillian Tester as a secretary
13 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
19 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
07 Jun 2013 AP01 Appointment of Anthony Tester as a director
07 Jun 2013 TM01 Termination of appointment of Mark Tester as a director
16 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
05 Jan 2012 AP01 Appointment of Mark Anthony Tester as a director
05 Jan 2012 TM01 Termination of appointment of Christopher Tester as a director
05 Jan 2012 TM01 Termination of appointment of Gillian Tester as a director
08 Sep 2011 AP01 Appointment of Christopher Michael Andrew Francis Tester as a director
02 Aug 2011 NEWINC Incorporation