- Company Overview for C BOX YORKSHIRE LTD (11881720)
- Filing history for C BOX YORKSHIRE LTD (11881720)
- People for C BOX YORKSHIRE LTD (11881720)
- Insolvency for C BOX YORKSHIRE LTD (11881720)
- More for C BOX YORKSHIRE LTD (11881720)
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) |
---|---|---|---|
08 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Dec 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Jul 2021 | AD01 | Registered office address changed from Unit-9 Gemini Business Park Sheepscar Way Leeds West Yorkshire LS7 3JB United Kingdom to Dsi Business Recovery Ashfield House Illingworth St Ossett WF5 8AL on 25 July 2021 | |
24 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
24 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2021 | LIQ02 | Statement of affairs | |
13 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2021 | PSC07 | Cessation of Mohammed Ismail Ali as a person with significant control on 30 March 2021 | |
27 May 2021 | TM01 | Termination of appointment of Mohammed Ismail Ali as a director on 30 March 2021 | |
27 May 2021 | PSC01 | Notification of Neelam Ahmed as a person with significant control on 30 March 2021 | |
27 May 2021 | AP01 | Appointment of Mrs Neelam Ahmed as a director on 30 March 2021 | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 21 March 2020 with updates | |
21 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
14 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-14
|