- Company Overview for BOXCOOL LIMITED (03605726)
- Filing history for BOXCOOL LIMITED (03605726)
- People for BOXCOOL LIMITED (03605726)
- More for BOXCOOL LIMITED (03605726)
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) |
---|---|---|---|
07 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Oct 2019 | DS01 | Application to strike the company off the register | |
19 Jul 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
21 Jun 2018 | PSC02 | Notification of Amberwood Oakwood Ltd as a person with significant control on 6 April 2016 | |
08 May 2018 | PSC02 | Notification of Amberwood Oakwood Ltd as a person with significant control on 6 April 2016 | |
04 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
27 Sep 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Jul 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
27 May 2015 | CH01 | Director's details changed for Mrs Elizabeth Louise Sibley on 27 May 2015 | |
27 May 2015 | CH03 | Secretary's details changed for Mrs Elizabeth Louise Sibley on 27 May 2015 | |
27 May 2015 | CH01 | Director's details changed for Mr Nicholas John Sibley on 27 April 2015 | |
27 May 2015 | CH01 | Director's details changed for Mrs Elizabeth Louise Sibley on 27 May 2015 | |
28 Jul 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
13 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Jul 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
|
|
05 Dec 2012 | AD01 | Registered office address changed from Amberwood Oakwood Drive Harpenden Hertfordshire AL5 2LR United Kingdom on 5 December 2012 | |
19 Sep 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
26 Jul 2012 | TM01 | Termination of appointment of Pg Nominees Limited as a director |