Advanced company searchLink opens in new window

CAREERSBOX. LIMITED

Company number 05370108

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-03-31
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
  • GBP 10,050
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
  • GBP 10,050
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
  • GBP 10,050.00
30 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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