Advanced company searchLink opens in new window

BLACK BOX HOLDINGS LIMITED

Company number 03808199

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)
27 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2013 DS01 Application to strike the company off the register
19 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
15 Aug 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
Statement of capital on 2012-08-15
  • GBP 1
09 Nov 2011 AAMD Amended accounts for a dormant company made up to 31 March 2011
10 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
12 Aug 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
31 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
06 Aug 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
12 Dec 2009 CH01 Director's details changed for Brendan Christopher Tobin on 24 October 2009
12 Dec 2009 CH03 Secretary's details changed for Jessica Clarkson on 24 October 2009
12 Dec 2009 CH01 Director's details changed for Leslie Martin Fernandes on 24 October 2009
10 Aug 2009 363a Return made up to 16/07/09; full list of members
28 Apr 2009 363a Return made up to 16/07/07; full list of members; amend
28 Apr 2009 363a Return made up to 16/07/06; full list of members; amend
28 Apr 2009 288c Secretary's Change of Particulars / timothy luscombe / 08/01/2002 / HouseName/Number was: , now: 4A; Street was: 2 hillcraft road, now: carmel terrace; Area was: , now: mongewell; Post Town was: oxford, now: wallingford; Post Code was: OX33 1EZ, now: OX10 8BX
08 Apr 2009 AA Accounts made up to 31 March 2009
23 Jan 2009 AA Accounts made up to 31 March 2008
15 Aug 2008 363a Return made up to 16/07/08; full list of members
15 Aug 2008 288c Director's Change of Particulars / brendan tobin / 01/10/2006 / Street was: 15 upper paven hill, now: upper pavenhill; Occupation was: financial director, now: managing director
15 Aug 2008 353 Location of register of members
15 Aug 2008 287 Registered office changed on 15/08/2008 from 464 basingstoke road reading RG2 0BG
15 Aug 2008 288c Director's Change of Particulars / leslie fernandes / 17/08/2004 / HouseName/Number was: , now: furrowside; Street was: court farm, now: common road; Area was: common road dorney, now: ; Post Town was: windsor, now: eton wick; Post Code was: SL4 6QA, now: SL4 6QY
10 Dec 2007 288b Secretary resigned