BOX OF RABBITS LTD

56 Windsor Drive 56 Windsor Drive, Chesterfield, S42 6TJ, England
StatusDISSOLVED
Company No.06637877
CategoryPrivate Limited Company
Incorporated03 Jul 2008
Age15 years, 11 months, 16 days
JurisdictionEngland Wales
Dissolution02 Aug 2022
Years1 year, 10 months, 17 days

SUMMARY

BOX OF RABBITS LTD is an dissolved private limited company with number 06637877. It was incorporated 15 years, 11 months, 16 days ago, on 03 July 2008 and it was dissolved 1 year, 10 months, 17 days ago, on 02 August 2022. The company address is 56 Windsor Drive 56 Windsor Drive, Chesterfield, S42 6TJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Address

Type: AD01

Old address: Redhatch 8 Vincent Road Selsey Chichester West Sussex PO20 9DH

New address: 56 Windsor Drive Wingerworth Chesterfield S42 6TJ

Change date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-01

Psc name: Ms Alison Jane Minto

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Alison Jane Minto

Change date: 2018-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-30

Officer name: Alison Jane Minto

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2017

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Leonard Hardman

Cessation date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-30

Officer name: David Leonard Hardman

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Jane Minto

Appointment date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Address

Type: AD01

Old address: 15 15 Oak Close Broughton Northamptonshire NN14 1NU England

Change date: 2015-01-14

New address: Redhatch 8 Vincent Road Selsey Chichester West Sussex PO20 9DH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Address

Type: AD01

Old address: 12 Moreton Road Old Bosham Chichester West Sussex PO18 8LL

New address: 15 15 Oak Close Broughton Northamptonshire NN14 1NU

Change date: 2014-09-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 03 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-03

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2012

Action Date: 15 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Leonard Hardman

Change date: 2011-12-15

Documents

View document PDF

Change person secretary company with change date

Date: 02 Aug 2012

Action Date: 15 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-12-15

Officer name: Ms Alison Jane Minto

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2012

Action Date: 04 May 2012

Category: Capital

Type: SH01

Date: 2012-05-04

Capital : 3 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2012

Action Date: 31 Jan 2012

Category: Address

Type: AD01

Old address: 5 Church Terrace Old High Street Turvey Bedfordshire MK43 8EJ United Kingdom

Change date: 2012-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 03 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-03

Officer name: Mr David Leonard Hardman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 31/08/09\gbp si 1@1=1\gbp ic 2/3\

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/09; full list of members

Documents

View document PDF

Incorporation company

Date: 03 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&T LEISURE LTD

12 ASHGILLHEAD ROAD,LARKHALL,ML9 3AF

Number:SC611649
Status:ACTIVE
Category:Private Limited Company

CHEADLE CONVENIENCE STORE LIMITED

136 STOCKPORT ROAD,CHEADLE,SK8 2DP

Number:07732491
Status:ACTIVE
Category:Private Limited Company

FARLOW IT SERVICES LIMITED

46 NASH AVENUE,WOLVERHAMPTON,WV6 7SS

Number:11965038
Status:ACTIVE
Category:Private Limited Company

FRAMTEX LTD

44 ANGLIA WAY,SOUTH OCKENDON,RM15 5FL

Number:11649760
Status:ACTIVE
Category:Private Limited Company

GRZEGORZ ZAKRZEWSKI TRANS LTD

16 HOLMROOK ROAD,LIVERPOOL,L11 3AG

Number:11583811
Status:ACTIVE
Category:Private Limited Company

R J MCGRATH RECYCLING LIMITED

116 KINGSWOOD AVENUE,SWINDON,SN3 2RG

Number:05978966
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