- Company Overview for BOX CLEVER BUILDING LIMITED (03779989)
- Filing history for BOX CLEVER BUILDING LIMITED (03779989)
- People for BOX CLEVER BUILDING LIMITED (03779989)
- Charges for BOX CLEVER BUILDING LIMITED (03779989)
- Insolvency for BOX CLEVER BUILDING LIMITED (03779989)
- More for BOX CLEVER BUILDING LIMITED (03779989)
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) |
---|---|---|---|
09 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jan 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
01 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
01 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
31 May 2012 | AD01 | Registered office address changed from Charterford House 75 London Road Headington Oxford OX3 9BB on 31 May 2012 | |
16 Feb 2012 | AA01 | Previous accounting period extended from 31 May 2011 to 30 November 2011 | |
20 Jun 2011 | AR01 |
Annual return made up to 28 May 2011 with full list of shareholders
Statement of capital on 2011-06-20
|
|
20 Jun 2011 | CH01 | Director's details changed for Mr Bradford John Andrews on 27 May 2011 | |
20 Jun 2011 | CH03 | Secretary's details changed for Ms Helen Janine Holwill on 27 May 2011 | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
14 Jul 2010 | AR01 | Annual return made up to 28 May 2010 with full list of shareholders | |
03 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
24 Jun 2009 | 363a | Return made up to 28/05/09; full list of members | |
12 May 2009 | 288a | Secretary appointed ms helen janine holwill | |
12 May 2009 | 288b | Appointment Terminated Secretary ian cox | |
30 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
18 Dec 2008 | 288c | Director's Change of Particulars / bradford andrews / 12/12/2008 / HouseName/Number was: , now: 3; Street was: bryn deri, now: lees heights; Area was: old road, shotover, now: charlbury; Post Town was: headington, now: chipping norton; Region was: oxford, now: oxfordshire; Post Code was: OX3 8TA, now: OX7 3EZ; Country was: , now: united kingdom | |
27 Jun 2008 | 363a | Return made up to 28/05/08; full list of members | |
31 Mar 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
04 Feb 2008 | 288b | Secretary resigned | |
04 Feb 2008 | 288a | New secretary appointed | |
18 Oct 2007 | CERTNM | Company name changed brad andrews LIMITED\certificate issued on 18/10/07 | |
14 Jun 2007 | 363a | Return made up to 28/05/07; full list of members | |
05 Apr 2007 | AA | Total exemption small company accounts made up to 31 May 2006 |