UK BOXER BIDCO 1 LIMITED: Filings

  • Overview

    Company NameUK BOXER BIDCO 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06381143
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for UK BOXER BIDCO 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pages4.71

    Registered office address changed from 4 Felstead Gardens Ferry Street London E14 3BS to Po Boxc 500 2 Hardman Street Manchester M60 2AT on Sep 15, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 31, 2016

    LRESSP

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of David Simon Williamson as a director on Jun 15, 2016

    1 pagesTM01

    Director's details changed for Mr Thomas William Leader on May 20, 2016

    2 pagesCH01

    Director's details changed for David Simon Williamson on May 20, 2016

    2 pagesCH01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Annual return made up to Sep 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2015

    Statement of capital on Oct 07, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Michael Eric Nevin as a director on Jul 07, 2015

    1 pagesTM01

    Appointment of Thomas William Leader as a director on Jul 07, 2015

    2 pagesAP01

    Full accounts made up to Sep 30, 2014

    15 pagesAA

    Director's details changed for David Simon Williamson on Jun 01, 2015

    2 pagesCH01

    Director's details changed for Michael Eric Nevin on Jun 01, 2015

    2 pagesCH01

    Termination of appointment of Adam David Robson as a director on Apr 12, 2015

    1 pagesTM01

    Director's details changed for David Simon Williamson on Oct 09, 2014

    2 pagesCH01

    Director's details changed for Michael Eric Nevin on Oct 09, 2014

    2 pagesCH01

    Annual return made up to Sep 25, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2014

    Statement of capital on Oct 23, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Sep 30, 2013

    13 pagesAA

    Annual return made up to Sep 25, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2013

    Statement of capital on Oct 14, 2013

    • Capital: GBP 2
    SH01

    Director's details changed for David Simon Williamson on Oct 10, 2013

    2 pagesCH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0