Advanced company searchLink opens in new window

RED BOX PROPERTIES LTD

Company number 06287894

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)
03 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2023 DS01 Application to strike the company off the register
16 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
06 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with updates
06 Jul 2022 PSC07 Cessation of Geoffery Sellick as a person with significant control on 30 April 2022
05 Jul 2022 TM01 Termination of appointment of Geoffery Sellick as a director on 31 May 2022
22 Jun 2022 PSC04 Change of details for Mr Geoffery Sellick as a person with significant control on 1 August 2021
21 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
07 Apr 2022 AD01 Registered office address changed from Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX England to Rumwell Hall Rumwell Taunton Somerset TA4 1EL on 7 April 2022
06 Apr 2022 AD01 Registered office address changed from Rumwell Hall Rumwell Taunton TA4 1EL England to Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 6 April 2022
28 Jun 2021 PSC04 Change of details for Mr Geoffery Sellick as a person with significant control on 25 May 2021
28 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with updates
25 Jun 2021 CH01 Director's details changed for Geoffery Sellick on 25 May 2021
25 Jun 2021 CH01 Director's details changed for Geoffrey David Sellick on 27 May 2021
25 Jun 2021 PSC04 Change of details for Mr Geoffrey David Sellick as a person with significant control on 27 May 2021
12 May 2021 PSC04 Change of details for Mr Geoffrey David Sellick as a person with significant control on 12 May 2021
28 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
07 Sep 2020 CS01 Confirmation statement made on 20 June 2020 with updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
05 Aug 2019 AD01 Registered office address changed from 95 Queensway Taunton TA1 4NJ England to Rumwell Hall Rumwell Taunton TA4 1EL on 5 August 2019
05 Aug 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
05 Aug 2019 TM02 Termination of appointment of Susan Joanne Lewis as a secretary on 1 August 2019
25 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
21 Dec 2018 AD01 Registered office address changed from 3 Rose Cottages Langford Budville Wellington Somerset TA21 0rd to 95 Queensway Taunton TA1 4NJ on 21 December 2018