Advanced company searchLink opens in new window

THE GIFT BOX BOUTIQUE LTD

Company number 08147902

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)
27 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jul 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
08 Jul 2019 LIQ02 Statement of affairs
08 Jul 2019 600 Appointment of a voluntary liquidator
08 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-20
14 Jun 2019 AD01 Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 14 June 2019
01 Jun 2018 CS01 Confirmation statement made on 19 May 2018 with updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
09 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
26 Apr 2017 AA Total exemption full accounts made up to 31 July 2016
08 Jul 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
22 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
19 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
19 May 2015 TM01 Termination of appointment of Terence George Letchford as a director on 19 May 2015
19 May 2015 AP01 Appointment of Mrs Karen Lorraine Letchford as a director on 19 May 2015
11 May 2015 AA Total exemption small company accounts made up to 31 July 2014
29 Aug 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
11 Apr 2014 AA Total exemption full accounts made up to 31 July 2013
28 Jan 2014 TM01 Termination of appointment of Karen Letchford as a director
17 Jan 2014 AP01 Appointment of Mr Terence George Letchford as a director
25 Jul 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
01 Mar 2013 AD01 Registered office address changed from Coopers House Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom on 1 March 2013
11 Jan 2013 TM01 Termination of appointment of Terence Letchford as a director
11 Jan 2013 AP01 Appointment of Mrs Karen Lorraine Letchford as a director