- Company Overview for CAREERSBOX. LIMITED (05370108)
- Filing history for CAREERSBOX. LIMITED (05370108)
- People for CAREERSBOX. LIMITED (05370108)
- Charges for CAREERSBOX. LIMITED (05370108)
- Insolvency for CAREERSBOX. LIMITED (05370108)
- More for CAREERSBOX. LIMITED (05370108)
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) |
---|---|---|---|
24 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 May 2016 | 4.20 | Statement of affairs with form 4.19 | |
05 May 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
05 May 2016 | MR04 | Satisfaction of charge 4 in full | |
20 Apr 2016 | AD01 | Registered office address changed from The Old Depot 31C Clifton Road Cambridge CB1 7EB to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 20 April 2016 | |
18 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
18 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2016 | AUD | Auditor's resignation | |
07 Apr 2016 | TM01 | Termination of appointment of David Lees Barlow as a director on 7 April 2016 | |
07 Apr 2016 | TM02 | Termination of appointment of David Lees Barlow as a secretary on 7 April 2016 | |
04 Apr 2016 | TM01 | Termination of appointment of Jacqueline Ann Galligan as a director on 1 April 2016 | |
04 Apr 2016 | TM01 | Termination of appointment of Gillian Susan Holywell as a director on 1 April 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
27 Oct 2015 | TM01 | Termination of appointment of Sheila Patricia Clark as a director on 15 September 2015 | |
22 Oct 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
16 Sep 2015 | AP01 | Appointment of Miss Jacqueline Ann Galligan as a director on 15 September 2015 | |
16 Jul 2015 | TM01 | Termination of appointment of William Howard Toby Grimshaw as a director on 31 May 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
23 Jan 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 21 February 2014 | |
30 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 5 December 2014
|
|
30 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Jun 2014 | AP01 | Appointment of Ms Gillian Susan Holywell as a director | |
18 Jun 2014 | AP01 | Appointment of Mrs Sheila Patricia Clark as a director |