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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 September 2011 | Outstanding |
N/A |
Rent deposit deed | 21 October 2010 | Outstanding |
N/A |