Advanced company searchLink opens in new window

DOCBOX LIMITED

Company number 07809630

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)
09 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2018 DS01 Application to strike the company off the register
13 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
25 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016
17 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
02 Nov 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
18 Jul 2015 AA Micro company accounts made up to 31 October 2014
03 Nov 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
03 Nov 2014 AD01 Registered office address changed from Moor Mires Barn Stainland Road Sowood Halifax West Yorkshire HX4 9JN to 2 Foxoak Park, Common Road Dunnington York YO19 5RZ on 3 November 2014
27 Mar 2014 AA Micro company accounts made up to 31 October 2013
06 Nov 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
20 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
02 Nov 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
10 Feb 2012 AP01 Appointment of Simon Mark Wood as a director
10 Feb 2012 TM01 Termination of appointment of Paul Wilkinson as a director
13 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted