- Company Overview for BOX ELECTRICAL LIMITED (06299572)
- Filing history for BOX ELECTRICAL LIMITED (06299572)
- People for BOX ELECTRICAL LIMITED (06299572)
- More for BOX ELECTRICAL LIMITED (06299572)
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) |
---|---|---|---|
15 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Mar 2021 | DS01 | Application to strike the company off the register | |
10 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
04 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
05 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with updates | |
05 Feb 2018 | AD01 | Registered office address changed from 2 Toot Hill Ongar CM5 9SD England to 2 Hilltop Toot Hill Ongar Essex CM5 9SD on 5 February 2018 | |
03 Feb 2018 | CH01 | Director's details changed for Mr Alexander Michael Boxshall on 3 February 2018 | |
03 Feb 2018 | PSC04 | Change of details for Mr Alexander Michael Boxshall as a person with significant control on 3 February 2018 | |
05 Jan 2018 | AD01 | Registered office address changed from 22 Hillcroft Loughton Essex IG10 2PS to 2 Toot Hill Ongar CM5 9SD on 5 January 2018 | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
31 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Oct 2015 | CH01 | Director's details changed for Mr Alexander Michael Chambers on 25 October 2015 | |
29 Aug 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-29
|
|
21 Jul 2015 | AD01 | Registered office address changed from 226 the Broadway Loughton Essex IG10 3TF England to 22 Hillcroft Loughton Essex IG10 2PS on 21 July 2015 | |
04 Mar 2015 | TM02 | Termination of appointment of Suzanne Helen Chambers as a secretary on 4 March 2015 | |
05 Feb 2015 | AD01 | Registered office address changed from Sterling House C/O Myers & Co Accountants Limited Suite 204a, East Wing, Langston Road Loughton Essex IG10 3TS to 226 the Broadway Loughton Essex IG10 3TF on 5 February 2015 | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |