BOXTREE DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 04951569 |
Category | Private Limited Company |
Incorporated | 03 Nov 2003 |
Age | 20 years, 7 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 24 Dec 2019 |
Years | 4 years, 5 months, 15 days |
SUMMARY
BOXTREE DEVELOPMENTS LIMITED is an dissolved private limited company with number 04951569. It was incorporated 20 years, 7 months, 5 days ago, on 03 November 2003 and it was dissolved 4 years, 5 months, 15 days ago, on 24 December 2019. The company address is 13 Boxtree Road, Harrow Weald, HA3 6TN, Middlesex.
Company Fillings
Gazette dissolved voluntary
Date: 24 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Sep 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type dormant
Date: 13 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Change account reference date company current extended
Date: 22 Feb 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA01
New date: 2012-05-31
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 03 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-03
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2010
Action Date: 03 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-03
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2009
Action Date: 03 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-03
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kenneth John Mowle
Change date: 2009-11-03
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-03
Officer name: Mr Douglas Arthur Mowle
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 14 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/11/08; full list of members
Documents
Legacy
Date: 09 Sep 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 08 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 08/09/2008 from 87A high street hemel hempstead hertfordshire HP1 3AH
Documents
Legacy
Date: 14 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/11/07; full list of members
Documents
Legacy
Date: 17 May 2007
Category: Address
Type: 287
Description: Registered office changed on 17/05/07 from: 1A horseshoe business park upper lye lane bricket wood st albans hertfordshire AL2 3TA
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 07 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/06 to 30/04/06
Documents
Legacy
Date: 23 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/06; full list of members
Documents
Legacy
Date: 06 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/05 to 31/05/06
Documents
Legacy
Date: 07 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 24 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 20 May 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed david & douglas mowle LIMITED\certificate issued on 20/05/05
Documents
Legacy
Date: 27 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/04; full list of members
Documents
Legacy
Date: 10 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 10/01/05 from: 2A peveril drive nottingham nottinghamshire NG7 1DE
Documents
Legacy
Date: 08 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 08/04/04 from: stanton house birchover road stanton in the peak matlock derbyshire DE4 2LR
Documents
Legacy
Date: 25 Nov 2003
Category: Capital
Type: 88(2)R
Description: Ad 03/11/03--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 25/11/03 from: david coleman & co 1 parkhead road causeway lane crown square matlock derbyshire DE4 3AR
Documents
Legacy
Date: 07 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 07/11/03 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Legacy
Date: 07 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CALVANO'S SIGNATURE INSTALLATIONS LIMITED
PENDRAGON HOUSE,ST ALBANS,AL1 1LJ
Number: | 10841474 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOREIGN LANGUAGE SERVICES (SOUTH EAST) LIMITED
116 FLEETWOOD AVENUE,WESTCLIFF-ON-SEA,SS0 9RF
Number: | 05024519 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR (NORTH),LONDON,W1K 5AY
Number: | 10368742 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORTHOPAEDIC ENDEAVOURS LIMITED
C/O BOWYERS ACCOUNTANTS,WARRINGTON,WA2 7LT
Number: | 10795367 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARENTAL ENGAGEMENT NETWORK COMMUNITY INTEREST COMPANY
GROUND FLOOR EAST: OAKLAND HOUSE TALBOT ROAD,TRAFFORD,M16 0PQ
Number: | 07632211 |
Status: | ACTIVE |
Category: | Community Interest Company |
WILLOWS,TAUNTON,TA3 5RJ
Number: | 09296131 |
Status: | ACTIVE |
Category: | Private Limited Company |