BOX 3D LIMITED
Status | DISSOLVED |
Company No. | 09472977 |
Category | Private Limited Company |
Incorporated | 05 Mar 2015 |
Age | 9 years, 1 month, 22 days |
Jurisdiction | England Wales |
Dissolution | 18 Oct 2022 |
Years | 1 year, 6 months, 9 days |
SUMMARY
BOX 3D LIMITED is an dissolved private limited company with number 09472977. It was incorporated 9 years, 1 month, 22 days ago, on 05 March 2015 and it was dissolved 1 year, 6 months, 9 days ago, on 18 October 2022. The company address is 320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 18 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Jul 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2022
Action Date: 08 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-08
Documents
Change account reference date company previous shortened
Date: 30 Jun 2022
Action Date: 08 Jan 2022
Category: Accounts
Type: AA01
Made up date: 2022-04-08
New date: 2022-01-08
Documents
Change account reference date company previous extended
Date: 27 Jun 2022
Action Date: 08 Apr 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2022-04-08
Documents
Confirmation statement with no updates
Date: 06 Mar 2022
Action Date: 05 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-05
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-05
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2020
Action Date: 12 Dec 2020
Category: Address
Type: AD01
Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
New address: 320 Firecrest Court Centre Park Warrington WA1 1RG
Change date: 2020-12-12
Documents
Notification of a person with significant control
Date: 02 Nov 2020
Action Date: 01 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-01
Psc name: Sarah Katherine Elizabeth Boxell
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2020
Action Date: 05 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-05
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 05 Jul 2018
Action Date: 26 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Danny Michael Boxell
Notification date: 2018-06-26
Documents
Withdrawal of a person with significant control statement
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-07-02
Documents
Confirmation statement with updates
Date: 07 Mar 2018
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital allotment shares
Date: 28 Mar 2017
Action Date: 23 Mar 2017
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2017-03-23
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 05 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-05
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 05 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-05
Documents
Some Companies
ANGLIA PLANT AND EQUIPMENT SERVICES LTD
1 EVESHAM CLOSE,IPSWICH,IP2 9DH
Number: | 11225323 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILNE CRAIG ABERCORN HOUSE,PAISLEY,PA3 4DA
Number: | SC437810 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11614673 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2, OAKWOOD MILLS,BRADFORD,BD8 8EY
Number: | OC404443 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
S.J.R FINANCIAL CONSULTANCY LIMITED
16-18 STATION ROAD,SHEFFIELD,S35 2XH
Number: | 08851372 |
Status: | ACTIVE |
Category: | Private Limited Company |
264 BANBURY ROAD,OXFORD,OX2 7DY
Number: | 05595677 |
Status: | ACTIVE |
Category: | Private Limited Company |