Advanced company searchLink opens in new window

BOX CLEVER ( WHOLESALE ) LTD

Company number 04803655

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)
23 Dec 2008 COCOMP Order of court to wind up
02 Dec 2008 288b Appointment terminated director stephen madden
11 Nov 2008 288b Appointment terminated director and secretary graham copley
30 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
25 Jun 2008 363a Return made up to 18/06/08; full list of members
21 Apr 2008 288a Director appointed mr stephen kevin madden
18 Apr 2008 288b Appointment terminated director edmund madden
20 Sep 2007 363a Return made up to 18/06/07; full list of members
20 Sep 2007 288c Secretary's particulars changed
09 May 2007 287 Registered office changed on 09/05/07 from: 20 hanover street london W1S 1YR
26 Mar 2007 AA Total exemption small company accounts made up to 31 August 2006
21 Feb 2007 225 Accounting reference date extended from 30/06/06 to 31/08/06
21 Jul 2006 363a Return made up to 18/06/06; full list of members
13 Jul 2006 363a Return made up to 18/06/05; full list of members
13 Jul 2006 287 Registered office changed on 13/07/06 from: gorrie whitson 19-20 hanover street london W15 1YR
04 May 2006 AA Total exemption small company accounts made up to 30 June 2005
21 Apr 2005 AA Total exemption small company accounts made up to 30 June 2004
03 Dec 2004 395 Particulars of mortgage/charge
26 Nov 2004 363s Return made up to 18/06/04; full list of members
26 Nov 2004 288b Secretary resigned
26 Nov 2004 288a New secretary appointed
15 Oct 2004 288a New director appointed
22 Aug 2003 288c Director's particulars changed
18 Jun 2003 NEWINC Incorporation