Advanced company searchLink opens in new window

BOXWAVE LTD

Company number 06174129

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)
04 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
04 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 19 May 2021
18 May 2021 LIQ10 Removal of liquidator by court order
23 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 19 May 2020
25 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 19 May 2019
11 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 19 May 2018
12 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 19 May 2017
09 Jun 2016 4.68 Liquidators' statement of receipts and payments to 19 May 2016
03 Jun 2015 4.68 Liquidators' statement of receipts and payments to 19 May 2015
09 Jun 2014 4.68 Liquidators' statement of receipts and payments to 19 May 2014
06 Jun 2013 4.68 Liquidators' statement of receipts and payments to 19 May 2013
01 Jun 2012 4.68 Liquidators' statement of receipts and payments to 19 May 2012
07 Nov 2011 AD01 Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 7 November 2011
27 May 2011 4.20 Statement of affairs with form 4.19
27 May 2011 600 Appointment of a voluntary liquidator
27 May 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 May 2011 AD01 Registered office address changed from 77 Favell Drive Furzton Milton Keynes Buckinghamshire MK4 1AX United Kingdom on 10 May 2011
27 Apr 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
Statement of capital on 2011-04-27
  • GBP 100
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
25 Jun 2010 CH01 Director's details changed for Chris Harman on 24 June 2010
24 Jun 2010 AD01 Registered office address changed from Flat 73 Sapphire House 315 South Row Milton Keynes Buckinghamshire MK9 2FH on 24 June 2010
15 Apr 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
24 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
28 Aug 2009 288c Secretary's change of particulars / sarah hayes / 27/08/2009