Advanced company searchLink opens in new window

BOXTHREADING GROUP LTD

Company number 10439223

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)
21 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2021 L64.07 Completion of winding up
28 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2020 COCOMP Order of court to wind up
15 Apr 2020 DS01 Application to strike the company off the register
24 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-20
10 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
16 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
08 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
10 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates
10 Dec 2018 PSC04 Change of details for Mr Christopher Noah Nimmo as a person with significant control on 30 November 2018
10 Dec 2018 PSC07 Cessation of Charles Roland Giles Everist as a person with significant control on 30 November 2018
10 Dec 2018 TM01 Termination of appointment of Charles Roland Giles Everist as a director on 30 November 2018
19 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
22 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
19 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
29 Jun 2017 AP03 Appointment of Mr Michael Charles Keatley as a secretary on 1 June 2017
29 Jun 2017 AA01 Current accounting period shortened from 31 October 2017 to 30 June 2017
20 Oct 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-20
  • GBP 100