About

Registered Number: 03709568
Date of Incorporation: 08/02/1999 (25 years and 2 months ago)
Company Status: Liquidation
Registered Address: Westview House, Neweys Hill, Worcester, Worcestershire, WR3 7AL

 

Based in Worcester in Worcestershire, Boxer Cleaning Services Ltd was founded on 08 February 1999, it's status in the Companies House registry is set to "Liquidation". This business has one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UDAL, Stephen Graham 01 January 2002 16 October 2009 1

Filing History

Document Type Date
COCOMP - Order to wind up 10 August 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 15 February 2010
TM01 - Termination of appointment of director 04 November 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 27 May 2008
AAMD - Amended Accounts 11 March 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 08 May 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 03 January 2007
395 - Particulars of a mortgage or charge 13 May 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 17 February 2003
AA - Annual Accounts 11 October 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 09 February 2001
AA - Annual Accounts 08 December 2000
363s - Annual Return 28 February 2000
288a - Notice of appointment of directors or secretaries 07 June 1999
287 - Change in situation or address of Registered Office 08 May 1999
288a - Notice of appointment of directors or secretaries 08 May 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
NEWINC - New incorporation documents 08 February 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 08 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.