Advanced company searchLink opens in new window

BOX COMPANY PROMOTIONS LIMITED

Company number 05197668

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 May 2011 GAZ2 Final Gazette dissolved following liquidation
16 Feb 2011 L64.07 Completion of winding up
11 Oct 2010 COCOMP Order of court to wind up
01 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
01 Oct 2009 363a Return made up to 29/08/09; full list of members
02 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
24 Oct 2008 288c Director's Change of Particulars / jesse young / 21/10/2008 / HouseName/Number was: , now: four oaks; Street was: oakwood, now: south road; Area was: 46 cavendish road, now: ; Post Town was: manchester, now: hale; Post Code was: M30 9JF, now: WA14 3HT; Country was: , now: england
13 Oct 2008 288c Secretary's Change of Particulars / kealy hill / 06/06/2008 / Surname was: hill, now: ditchfield
17 Sep 2008 363a Return made up to 29/08/08; full list of members
09 May 2008 CERTNM Company name changed the london box company LIMITED\certificate issued on 13/05/08
01 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
16 Oct 2007 288c Director's particulars changed
29 Aug 2007 363a Return made up to 29/08/07; full list of members
14 Mar 2007 288c Secretary's particulars changed
01 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
13 Sep 2006 288a New secretary appointed
13 Sep 2006 288b Secretary resigned
23 Aug 2006 363s Return made up to 04/08/06; full list of members
23 Aug 2006 363(288) Director's particulars changed
01 Aug 2006 287 Registered office changed on 01/08/06 from: 81-83 weston street london bridge london SE1 3RS
01 Aug 2006 288c Director's particulars changed
07 Apr 2006 288c Secretary's particulars changed
06 Sep 2005 363s Return made up to 04/08/05; full list of members
15 Jun 2005 AA Total exemption small company accounts made up to 31 December 2004
13 Oct 2004 287 Registered office changed on 13/10/04 from: c/o richard davison associates yorkshire bank chambers, market sq, retford nottinghamshire DN22 6DQ