Advanced company searchLink opens in new window

BOXLAND LIMITED

Company number 00321082

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
17 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2020 DS01 Application to strike the company off the register
18 Aug 2020 CS01 Confirmation statement made on 12 July 2020 with updates
25 May 2020 CH01 Director's details changed for Mr Norman Henry Slater on 22 May 2020
21 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with updates
25 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
21 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
07 Nov 2017 CS01 Confirmation statement made on 12 July 2017 with updates
31 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
28 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
20 Jul 2016 AA Accounts for a small company made up to 31 December 2015
10 Nov 2015 AA Accounts for a small company made up to 31 December 2014
17 Jul 2015 AD01 Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 17 July 2015
15 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 50,000
05 Nov 2014 AA Accounts for a small company made up to 31 December 2013
28 Oct 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 50,000
13 Aug 2014 AD01 Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor, 7-10 Chandos Street London W1G 9DQ United Kingdom to Gable House 239 Regents Park Road Finchley London N3 3LF on 13 August 2014
15 Jul 2014 TM02 Termination of appointment of Miles Fallman as a secretary on 18 June 2014
15 Jul 2014 TM01 Termination of appointment of Daniel Philip Levy as a director on 18 June 2014
15 Jul 2014 AP01 Appointment of Mr Norman Henry Slater as a director on 18 June 2014
01 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 18/06/2014
04 Oct 2013 AA Accounts for a small company made up to 31 December 2012