Advanced company searchLink opens in new window

BOX BROWNIE TRADING LTD

Company number 06781292

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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2017 DS01 Application to strike the company off the register
30 Jan 2017 AA Total exemption small company accounts made up to 31 December 2015
11 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2017 CS01 Confirmation statement made on 30 December 2016 with updates
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 98
15 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 30 December 2014
Statement of capital on 2015-01-14
  • GBP 98
06 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Feb 2014 TM02 Termination of appointment of Sandra Mccluskey as a secretary
28 Feb 2014 AP01 Appointment of Mrs Rebecca Mccluskey as a director
27 Jan 2014 AR01 Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 98
20 Nov 2013 CERTNM Company name changed CHEMICALS4U LTD\certificate issued on 20/11/13
  • RES15 ‐ Change company name resolution on 2013-11-20
  • NM01 ‐ Change of name by resolution
25 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Jan 2013 AR01 Annual return made up to 30 December 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Jan 2012 AR01 Annual return made up to 30 December 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Feb 2011 AR01 Annual return made up to 30 December 2010 with full list of shareholders
03 Feb 2011 AD01 Registered office address changed from 64 Portholme Road Selby YO8 4QQ United Kingdom on 3 February 2011
03 Feb 2011 CH01 Director's details changed for Mr Shaun Mccluskey on 28 December 2010
31 Jan 2011 AAMD Amended accounts made up to 31 December 2009
03 Sep 2010 AA Total exemption full accounts made up to 31 December 2009