Advanced company searchLink opens in new window

ACI BOX LIMITED

Company number 07310799

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)
22 May 2019 GAZ2 Final Gazette dissolved following liquidation
22 Feb 2019 LIQ13 Return of final meeting in a members' voluntary winding up
24 Jul 2018 AD01 Registered office address changed from Level 2 Network House Basing View Basingstoke Hampshire RG21 4HG England to Office D Beresford House Town Quay Southampton SO14 2AQ on 24 July 2018
20 Jul 2018 600 Appointment of a voluntary liquidator
20 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-28
20 Jul 2018 LIQ01 Declaration of solvency
06 Sep 2017 MR04 Satisfaction of charge 1 in full
13 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with updates
04 May 2017 AA Total exemption small company accounts made up to 30 September 2016
16 Mar 2017 CH01 Director's details changed for Mrs Toni Georgina Dare on 10 March 2017
13 Sep 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-09
13 Sep 2016 CONNOT Change of name notice
07 Sep 2016 AD01 Registered office address changed from Level 3 Belvedere Basing View Basingstoke Hampshire RG21 4HG to Level 2 Network House Basing View Basingstoke Hampshire RG21 4HG on 7 September 2016
14 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
28 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Apr 2016 MA Memorandum and Articles of Association
02 Mar 2016 TM01 Termination of appointment of Nicholas Anthony Sellars as a director on 10 February 2016
26 Aug 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100,105
10 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
05 Feb 2015 CH01 Director's details changed for Mr Nicholas Anthony Sellars on 30 January 2015
05 Feb 2015 CH01 Director's details changed for Mrs Toni Georgina Dare on 30 January 2015
14 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100,105
26 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
10 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association