TICKBOX HOLDINGS LIMITED

11 Roman Way Business Centre 11 Roman Way Business Centre, Droitwich, WR9 9AJ, Worcestershire
StatusDISSOLVED
Company No.07404853
CategoryPrivate Limited Company
Incorporated12 Oct 2010
Age13 years, 7 months, 3 days
JurisdictionEngland Wales
Dissolution23 Nov 2019
Years4 years, 5 months, 22 days

SUMMARY

TICKBOX HOLDINGS LIMITED is an dissolved private limited company with number 07404853. It was incorporated 13 years, 7 months, 3 days ago, on 12 October 2010 and it was dissolved 4 years, 5 months, 22 days ago, on 23 November 2019. The company address is 11 Roman Way Business Centre 11 Roman Way Business Centre, Droitwich, WR9 9AJ, Worcestershire.



Company Fillings

Gazette dissolved liquidation

Date: 23 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 23 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-16

New address: 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ

Old address: 100 High Street Evesham Worcestershire WR11 4EU

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 13 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 13 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Capital alter shares reconversion

Date: 24 May 2018

Action Date: 01 Mar 2018

Category: Capital

Type: SH02

Date: 2018-03-01

Documents

View document PDF

Resolution

Date: 05 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Legacy

Date: 11 Jan 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 12/10/2016

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2016

Action Date: 25 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Wilkes

Change date: 2016-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2011

Action Date: 12 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-12

Documents

View document PDF

Change account reference date company current extended

Date: 07 Apr 2011

Action Date: 30 Nov 2011

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2011-11-30

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Wilkes

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2010

Action Date: 01 Dec 2010

Category: Capital

Type: SH01

Capital : 1,030,487 GBP

Date: 2010-12-01

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2010

Action Date: 01 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-01

Capital : 1,120,737 GBP

Documents

View document PDF

Capital name of class of shares

Date: 13 Dec 2010

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 12 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFM TRANSPORT LIMITED

MAGPIES FARM,HURST,RG10 0RR

Number:06979405
Status:ACTIVE
Category:Private Limited Company

DARK SHARK CONSULTING LTD

145 WYCLIFFE ROAD,NORTHAMPTON,NN1 5JJ

Number:10696268
Status:ACTIVE
Category:Private Limited Company

INVIGOR DEVELOPMENTS LIMITED

SUITE 4102 CHARLOTTE HOUSE,LIVERPOOL,L1 0BG

Number:11462911
Status:ACTIVE
Category:Private Limited Company

MALWA COTTON SPINNING MILLS LIMITED

INDUSTRIAL AREA 'A',PUNJAB,

Number:FC019695
Status:ACTIVE
Category:Other company type

ROWE BRICKWORK LIMITED

89 NORTH CIRCULAR ROAD,LONDON,NW10 0PH

Number:10866612
Status:ACTIVE
Category:Private Limited Company

SAMUEL C SMALDON LTD

2 FOCUS BUSINESS PARK FOCUS WAY,LEEDS,LS19 7DB

Number:08284269
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