BOXTREE DEVELOPMENTS LIMITED

13 Boxtree Road, Harrow Weald, HA3 6TN, Middlesex
StatusDISSOLVED
Company No.04951569
CategoryPrivate Limited Company
Incorporated03 Nov 2003
Age20 years, 7 months, 5 days
JurisdictionEngland Wales
Dissolution24 Dec 2019
Years4 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

View document PDF

Gazette notice voluntary

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/06 to 30/04/06

Documents

View document PDF

Legacy

Date: 23 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/05 to 31/05/06

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Nov 2003

Category: Capital

Type: 88(2)R

Description: Ad 03/11/03--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 03 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

FOSSAR MARKETS UK LIMITED

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

RICHARDSREES LIMITED

WILLOWS,TAUNTON,TA3 5RJ

Number:09296131
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source