OPENBOX DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 07091510 |
Category | Private Limited Company |
Incorporated | 01 Dec 2009 |
Age | 14 years, 6 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 26 Jul 2023 |
Years | 10 months, 10 days |
SUMMARY
OPENBOX DEVELOPMENTS LIMITED is an dissolved private limited company with number 07091510. It was incorporated 14 years, 6 months, 4 days ago, on 01 December 2009 and it was dissolved 10 months, 10 days ago, on 26 July 2023. The company address is BLB ADVISORY LIMITED BLB ADVISORY LIMITED, Coventry, CV5 6UB.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 26 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Mar 2023
Action Date: 25 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-01-25
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-02
Old address: C/O Blb Advisory Limited the Enterprise Hub 5 Whitefriars Street Coventry West Midlands CV1 2DS
New address: 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB
Documents
Liquidation voluntary removal of liquidator by court
Date: 01 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 01 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 01 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Address
Type: AD01
Old address: 10 John Street Stratford upon Avon Warwickshire CV37 6UB
New address: The Enterprise Hub 5 Whitefriars Street Coventry West Midlands CV1 2DS
Change date: 2022-02-01
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change to a person with significant control
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Vallerie Mary-Ellen Jillard
Change date: 2021-06-22
Documents
Change to a person with significant control
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-22
Psc name: Mr Paul Victor Jillard
Documents
Change person director company with change date
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-22
Officer name: Mrs Vallerie Mary-Ellen Jillard
Documents
Change person director company with change date
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-22
Officer name: Mr Paul Victor Jillard
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 14 Dec 2018
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 14 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2014
Action Date: 01 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-01
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2013
Action Date: 01 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-01
Documents
Accounts with accounts type small
Date: 11 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 01 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-01
Documents
Accounts with accounts type small
Date: 28 Feb 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2012
Action Date: 01 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-01
Documents
Accounts with accounts type small
Date: 07 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2010
Action Date: 01 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-01
Documents
Certificate change of name company
Date: 26 May 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jillard developments LIMITED\certificate issued on 26/05/10
Documents
Capital alter shares subdivision
Date: 20 May 2010
Action Date: 13 May 2010
Category: Capital
Type: SH02
Date: 2010-05-13
Documents
Capital allotment shares
Date: 20 May 2010
Action Date: 13 May 2010
Category: Capital
Type: SH01
Capital : 52.25 GBP
Date: 2010-05-13
Documents
Change of name notice
Date: 19 May 2010
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 18 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Vallerie Mary-Ellen Jillard
Documents
Change registered office address company with date old address
Date: 14 Apr 2010
Action Date: 14 Apr 2010
Category: Address
Type: AD01
Old address: No 1 Colmore Square Birmingham B4 6AA United Kingdom
Change date: 2010-04-14
Documents
Change account reference date company current shortened
Date: 01 Apr 2010
Action Date: 31 Oct 2010
Category: Accounts
Type: AA01
Made up date: 2010-12-31
New date: 2010-10-31
Documents
Termination director company with name
Date: 01 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Stilton
Documents
Appoint person director company with name
Date: 01 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Victor Jillard
Documents
Some Companies
109-111 BLACKBURN STREET,MANCHESTER,M26 3WQ
Number: | 11023156 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 IVY CROFT,WOLVERHAMPTON,WV9 5SE
Number: | 03739182 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 08346187 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HAWTHORN CLOSE,TURVEY,MK43 8EB
Number: | 11387106 |
Status: | ACTIVE |
Category: | Private Limited Company |
REVIVE ELECTRICAL SOLUTIONS LTD
65 DOWNSIDE ROAD,OXFORD,OX3 8HR
Number: | 10744732 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GLOBAL DEBT LIMITED PARTNERSHIP
LEVEL 15,SYDNEY,
Number: | LP008830 |
Status: | ACTIVE |
Category: | Limited Partnership |