BOXCLEVER ANALYTICS LIMITED

Yorkshire House Yorkshire House, Holmfirth, HD9 1HN, West Yorkshire
StatusDISSOLVED
Company No.09629166
CategoryPrivate Limited Company
Incorporated08 Jun 2015
Age8 years, 11 months, 6 days
JurisdictionEngland Wales
Dissolution13 Feb 2021
Years3 years, 3 months, 1 day

SUMMARY

BOXCLEVER ANALYTICS LIMITED is an dissolved private limited company with number 09629166. It was incorporated 8 years, 11 months, 6 days ago, on 08 June 2015 and it was dissolved 3 years, 3 months, 1 day ago, on 13 February 2021. The company address is Yorkshire House Yorkshire House, Holmfirth, HD9 1HN, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 13 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Address

Type: AD01

New address: Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN

Change date: 2019-10-24

Old address: 4th Floor Victoria Wharf 4 the Embankment Sovereign Street Leeds LS1 4BA England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Bunn

Termination date: 2019-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-25

Officer name: Kathryn Boxall

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-25

Officer name: Claire Louise Boorman

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2016

Action Date: 28 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-28

New address: 4th Floor Victoria Wharf 4 the Embankment Sovereign Street Leeds LS1 4BA

Old address: 35 Westgate Huddersfield HD1 1PA England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-06-30

Documents

View document PDF

Incorporation company

Date: 08 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CURVE MOTION LIMITED

GREENWOOD HOUSE,BURY ST EDMUNDS,IP32 7GY

Number:06783374
Status:ACTIVE
Category:Private Limited Company

DELUXE SUPPLEMENTS LTD

MOAT FARM HESTLEY GREEN,EYE,IP23 7LR

Number:06701404
Status:ACTIVE
Category:Private Limited Company

IN LOCO LIMITED

72 GLADSMUIR ROAD,LONDON,N19 3JU

Number:09338959
Status:ACTIVE
Category:Private Limited Company

IRISH LOGISTICS LTD

118 JOANMOUNT PARK,BELFAST,BT14 6PG

Number:NI660946
Status:ACTIVE
Category:Private Limited Company

PALA PROPERTIES LIMITED

25 YARDLEY CLOSE,WARWICK,CV34 5EX

Number:10579449
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PROLEGAL LIMITED

3RD FLOOR,BRIGHTON,BN1 4EA

Number:04806652
Status:LIQUIDATION
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