BOXWOOD TOURS LIMITED

Unit C1 Sovereign Park Industrial Estate Unit C1 Sovereign Park Industrial Estate, Market Harborough, LE16 9EG, Leicestershire, England
StatusDISSOLVED
Company No.07383514
CategoryPrivate Limited Company
Incorporated21 Sep 2010
Age13 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution17 Oct 2023
Years6 months, 30 days

SUMMARY

BOXWOOD TOURS LIMITED is an dissolved private limited company with number 07383514. It was incorporated 13 years, 7 months, 25 days ago, on 21 September 2010 and it was dissolved 6 months, 30 days ago, on 17 October 2023. The company address is Unit C1 Sovereign Park Industrial Estate Unit C1 Sovereign Park Industrial Estate, Market Harborough, LE16 9EG, Leicestershire, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-01-01

Officer name: Rachel Marsh

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-30

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-09

New address: Unit C1 Sovereign Park Industrial Estate Lathkill Street Market Harborough Leicestershire LE16 9EG

Old address: 2 Betts Avenue Martlesham Heath Ipswich IP5 3RH England

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Dec 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rachel Marsh

Appointment date: 2020-11-23

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2020

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-20

Psc name: Declan Patrick Treanor

Documents

View document PDF

Notification of a person with significant control

Date: 25 Nov 2020

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Arena Tours Limited

Notification date: 2019-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Change account reference date company current extended

Date: 10 Mar 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2019-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2019

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Declan Patrick Treanor

Notification date: 2019-09-20

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2019

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brian Macdonald

Cessation date: 2019-09-20

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2019

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-20

Psc name: Susan Elizabeth Macdonald

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Address

Type: AD01

New address: 2 Betts Avenue Martlesham Heath Ipswich IP5 3RH

Old address: Rhiw Llanbedr Gwynedd LL45 2NT

Change date: 2019-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Elizabeth Macdonald

Termination date: 2019-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-20

Officer name: Brian Macdonald

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-20

Officer name: Mr Declan Patrick Treanor

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Goodenough

Appointment date: 2019-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-20

Officer name: Mr Maurice Doona

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-23

Officer name: Susan Macdonald

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA01

New date: 2011-10-31

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2010

Action Date: 01 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-01

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 21 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5R SOLUTIONS LTD

44-45 CALTHORPE ROAD,BIRMINGHAM,B15 1TH

Number:08788203
Status:ACTIVE
Category:Private Limited Company

IMPERIAL COLOURS LIMITED

BIRKBY HOUSE BIRKBY LANE,BRIGHOUSE,HD6 4JJ

Number:04425755
Status:ACTIVE
Category:Private Limited Company

NAS BUILDING LIMITED

21A CASTLETON ROAD,ILFORD,IG3 9QW

Number:11903187
Status:ACTIVE
Category:Private Limited Company

OLIVE TREE DEVELOPMENTS LIMITED

20 COXON STREET,DERBY,DE21 7JG

Number:04959617
Status:ACTIVE
Category:Private Limited Company

RED COTTAGE FURNITURE LTD

46 CHATSWORTH ROAD,LYTHAM ST. ANNES,FY8 2JL

Number:08947470
Status:ACTIVE
Category:Private Limited Company

SWEET STREET INVESTMENTS LTD

43 FREDERICK STREET,BIRMINGHAM,B1 3HN

Number:11084788
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