About

Registered Number: 05504784
Date of Incorporation: 11/07/2005 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (5 years and 5 months ago)
Registered Address: Ash House Cook Way, Bindon Road, Taunton, Somerset, TA2 6BJ,

 

Founded in 2005, Boxstore Ltd has its registered office in Somerset, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. This company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2019
DS01 - Striking off application by a company 24 July 2019
AA - Annual Accounts 29 April 2019
AA01 - Change of accounting reference date 08 March 2019
AA - Annual Accounts 07 January 2019
AD01 - Change of registered office address 01 October 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 11 July 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 13 August 2012
CH01 - Change of particulars for director 13 August 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 14 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 July 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 22 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 July 2010
CH01 - Change of particulars for director 21 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
AA - Annual Accounts 22 January 2009
363s - Annual Return 04 September 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 13 September 2007
395 - Particulars of a mortgage or charge 14 March 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 27 July 2006
395 - Particulars of a mortgage or charge 08 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2005
288c - Notice of change of directors or secretaries or in their particulars 10 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2005
225 - Change of Accounting Reference Date 21 September 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
287 - Change in situation or address of Registered Office 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
NEWINC - New incorporation documents 11 July 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 March 2007 Outstanding

N/A

Debenture 31 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.