About

Registered Number: 04377533
Date of Incorporation: 20/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (6 years ago)
Registered Address: 59 Abbeygate Street, Bury St Edmunds, Suffolk, IP33 1LB

 

Box Valley Building Company Ltd was setup in 2002, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Box Valley Building Company Ltd. There is only one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EGGLESTONE, Linzi 01 March 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
DS01 - Striking off application by a company 08 January 2018
CS01 - N/A 30 March 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 20 March 2014
AD01 - Change of registered office address 11 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 18 December 2012
AD01 - Change of registered office address 20 April 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 05 July 2007
AA - Annual Accounts 06 January 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
363a - Annual Return 11 April 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 23 February 2005
AA - Annual Accounts 13 December 2004
288c - Notice of change of directors or secretaries or in their particulars 24 March 2004
288c - Notice of change of directors or secretaries or in their particulars 24 March 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 22 November 2003
363s - Annual Return 02 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2002
225 - Change of Accounting Reference Date 13 September 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
NEWINC - New incorporation documents 20 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.