Advanced company searchLink opens in new window

SEMLEY BOXES LTD

Company number 06863807

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)
10 May 2012 GAZ2 Final Gazette dissolved following liquidation
10 Feb 2012 4.72 Return of final meeting in a creditors' voluntary winding up
24 Jan 2011 4.20 Statement of affairs with form 4.19
24 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-11
24 Jan 2011 600 Appointment of a voluntary liquidator
12 Jan 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-07
12 Jan 2011 CONNOT Change of name notice
23 Dec 2010 AD01 Registered office address changed from 10 st Ann Street Salisbury Wiltshire SP1 2DN England on 23 December 2010
10 Jun 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
Statement of capital on 2010-06-10
  • GBP 100
10 Jun 2010 CH01 Director's details changed for Michael Peter Drewett on 31 March 2010
10 Jun 2010 CH01 Director's details changed for Mr Paul Brian Johnson on 31 March 2010
10 Jun 2010 CH01 Director's details changed for Mr Clive James Shean on 31 March 2010
10 Jun 2010 CH01 Director's details changed for Colin Smith on 31 March 2010
20 Apr 2009 288a Director appointed colin smith
20 Apr 2009 288a Director appointed clive shean
20 Apr 2009 288a Director and secretary appointed michael drewett
20 Apr 2009 288a Director appointed paul johnson
02 Apr 2009 288b Appointment Terminated Director Graham Stephens
31 Mar 2009 NEWINC Incorporation