About

Registered Number: 06786372
Date of Incorporation: 08/01/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/11/2018 (5 years and 5 months ago)
Registered Address: The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG,

 

Corrugated Board & Boxes Ltd was founded on 08 January 2009 and are based in Alton, it's status at Companies House is "Dissolved". This business has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the Corrugated Board & Boxes Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAIN, Nicola 08 January 2009 10 March 2010 1
Secretary Name Appointed Resigned Total Appointments
BLAIN, Nicola 01 January 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 August 2018
DS01 - Striking off application by a company 10 August 2018
AD01 - Change of registered office address 02 July 2018
AA - Annual Accounts 05 April 2018
CH01 - Change of particulars for director 04 April 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 10 April 2017
CS01 - N/A 11 January 2017
AD01 - Change of registered office address 30 September 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 01 February 2016
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 28 January 2015
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 15 January 2014
CH01 - Change of particulars for director 15 January 2014
CH01 - Change of particulars for director 15 January 2014
CH01 - Change of particulars for director 15 January 2014
CH03 - Change of particulars for secretary 15 January 2014
AD01 - Change of registered office address 16 October 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 03 January 2013
CH01 - Change of particulars for director 30 May 2012
CH01 - Change of particulars for director 30 May 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 06 September 2011
MG01 - Particulars of a mortgage or charge 03 September 2011
AR01 - Annual Return 17 January 2011
MG01 - Particulars of a mortgage or charge 06 November 2010
AD01 - Change of registered office address 28 October 2010
AA - Annual Accounts 07 October 2010
AA01 - Change of accounting reference date 11 August 2010
TM01 - Termination of appointment of director 16 June 2010
AP01 - Appointment of director 14 April 2010
AR01 - Annual Return 10 February 2010
AP03 - Appointment of secretary 10 February 2010
MEM/ARTS - N/A 12 February 2009
CERTNM - Change of name certificate 04 February 2009
NEWINC - New incorporation documents 08 January 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 02 September 2011 Outstanding

N/A

Rent deposit deed 21 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.