BOXER CHEMICALS LIMITED
Status | DISSOLVED |
Company No. | 03683418 |
Category | Private Limited Company |
Incorporated | 15 Dec 1998 |
Age | 25 years, 5 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 30 Oct 2020 |
Years | 3 years, 7 months, 2 days |
SUMMARY
BOXER CHEMICALS LIMITED is an dissolved private limited company with number 03683418. It was incorporated 25 years, 5 months, 17 days ago, on 15 December 1998 and it was dissolved 3 years, 7 months, 2 days ago, on 30 October 2020. The company address is Trafford House Trafford House, Old Trafford, M32 0RS, Manchester.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 30 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Sep 2019
Action Date: 09 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-08-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Sep 2018
Action Date: 09 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-08-09
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Address
Type: AD01
Old address: 3rd Floor West Point Old Trafford Manchester Lancashire M16 9HU
New address: Trafford House Chester Road Old Trafford Manchester M32 0RS
Change date: 2018-02-08
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Sep 2017
Action Date: 09 Aug 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-08-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Oct 2016
Action Date: 09 Aug 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-08-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Oct 2015
Action Date: 09 Aug 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-08-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Oct 2014
Action Date: 09 Aug 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-08-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Oct 2013
Action Date: 09 Aug 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-08-09
Documents
Liquidation disclaimer notice
Date: 23 Jul 2013
Category: Insolvency
Type: F10.2
Documents
Change registered office address company with date old address
Date: 08 Oct 2012
Action Date: 08 Oct 2012
Category: Address
Type: AD01
Old address: C/O C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom
Change date: 2012-10-08
Documents
Legacy
Date: 29 Aug 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Aug 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs with form attached
Date: 14 Aug 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 14 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 01 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Law
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 15 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-15
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 22 Jun 2011
Action Date: 22 Jun 2011
Category: Address
Type: AD01
Old address: Unit a2 Priestley Road Wardley Industrial Estate, Worsley Manchester M28 2LX United Kingdom
Change date: 2011-06-22
Documents
Change registered office address company with date old address
Date: 18 Mar 2011
Action Date: 18 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-18
Old address: Unit 8 the Courtyard 86 Worsley Road Winton Eccles Greater Manchester M30 8LS
Documents
Legacy
Date: 02 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 15 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-15
Documents
Change person director company with change date
Date: 12 Jan 2011
Action Date: 15 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-15
Officer name: Andrew Mark Daley
Documents
Legacy
Date: 02 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2009
Action Date: 15 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-15
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-15
Officer name: Anthony William Law
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-15
Officer name: Andrew Mark Daley
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-15
Officer name: Rita Daley
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan James Daley
Change date: 2009-12-15
Documents
Resolution
Date: 16 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 16 Nov 2009
Action Date: 05 Aug 2009
Category: Capital
Type: SH02
Date: 2009-08-05
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2009
Action Date: 15 Dec 2008
Category: Annual-return
Type: AR01
Made up date: 2008-12-15
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2009
Action Date: 15 Dec 2007
Category: Annual-return
Type: AR01
Made up date: 2007-12-15
Documents
Legacy
Date: 26 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed anthony william law
Documents
Legacy
Date: 26 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed andrew mark daley
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 31 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/04; full list of members
Documents
Legacy
Date: 10 May 2004
Category: Address
Type: 287
Description: Registered office changed on 10/05/04 from: 4 stelfox street eccles manchester lancashire M30 7DH
Documents
Legacy
Date: 10 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/03; full list of members
Documents
Legacy
Date: 19 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 11 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 07 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 25 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/00; full list of members
Documents
Accounts with accounts type full
Date: 09 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 06 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/99; full list of members
Documents
Legacy
Date: 11 Jan 2000
Category: Address
Type: 287
Description: Registered office changed on 11/01/00 from: 229 nether street london N3 1NT
Documents
Legacy
Date: 25 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jan 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
21 CHURCH RISE,NEWCASTLE UPON TYNE,NE16 4BU
Number: | 09468530 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAHAM HOLMES ASTRASEAL LIMITED
ASTRASEAL HOUSE, PATERSON ROAD,WELLINGBOROUGH,NN8 4EX
Number: | 02593809 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 THE GROVE, HALES ROAD,CHELTENHAM,GL52 6SX
Number: | 04996016 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11175214 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
81 CHADDERTON WAY,OLDHAM,OL9 6DH
Number: | 11529067 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 HIGHAM ROAD,N17 6NU,
Number: | 10692991 |
Status: | ACTIVE |
Category: | Private Limited Company |