- Company Overview for PROPERTY BOXX LTD (08181490)
- Filing history for PROPERTY BOXX LTD (08181490)
- People for PROPERTY BOXX LTD (08181490)
- More for PROPERTY BOXX LTD (08181490)
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) |
---|---|---|---|
23 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
24 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
27 Sep 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-27
|
|
19 May 2015 | AAMD | Amended total exemption small company accounts made up to 31 August 2014 | |
10 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
31 Jan 2014 | TM01 | Termination of appointment of Duncan Evans as a director | |
31 Jan 2014 | AD01 | Registered office address changed from 25 Marlborough Drive Oldswinford DY8 2LJ England on 31 January 2014 | |
15 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
31 Aug 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-31
|
|
16 Aug 2012 | NEWINC |
Incorporation
|