- Company Overview for BOXWAVE LTD (06174129)
- Filing history for BOXWAVE LTD (06174129)
- People for BOXWAVE LTD (06174129)
- Insolvency for BOXWAVE LTD (06174129)
- More for BOXWAVE LTD (06174129)
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
|
|
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
|
|
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 |