Advanced company searchLink opens in new window

PARCELBOX LIMITED

Company number 05660272

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)
01 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2011 DS01 Application to strike the company off the register
07 Mar 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
Statement of capital on 2011-03-07
  • GBP 100
05 Mar 2011 AD01 Registered office address changed from , 6 Ashton Square, Dunstable, Beds., LU6 3SN, Uk on 5 March 2011
23 Nov 2010 AA Accounts for a dormant company made up to 31 December 2009
25 Mar 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for Mr Frank Christopher Mcpartland on 12 December 2009
25 Mar 2010 CH01 Director's details changed for Christopher Sharp on 12 December 2009
18 Feb 2009 363a Return made up to 21/12/08; full list of members
17 Feb 2009 287 Registered office changed on 17/02/2009 from, 11 hill croft close, luton, bedfordshire, LU4 9ES
17 Feb 2009 288c Director and Secretary's Change of Particulars / frank mcpartland / 17/02/2009 / HouseName/Number was: , now: 35; Street was: 11 hillcroft close, now: tythe road; Post Code was: LU4 9ES, now: LU4 9JH; Occupation was: director, now: company director
06 Jan 2009 AA Accounts made up to 31 December 2008
29 Oct 2008 AA Accounts made up to 31 December 2007
28 Dec 2007 363a Return made up to 21/12/07; full list of members
25 Sep 2007 AA Accounts made up to 31 December 2006
16 Jan 2007 363a Return made up to 21/12/06; full list of members
21 Dec 2005 NEWINC Incorporation