BUILDBOX LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewFinal Gazette dissolved following liquidation

View Document

28/07/2528 July 2025 NewFinal Gazette dissolved following liquidation

View Document

28/04/2528 April 2025 Notice of final meeting of creditors

View Document

04/10/194 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/11/155 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM CAUSEWAY TOWER 9 JAMES STREET SOUTH BELFAST BT2 8DN NORTHERN IRELAND

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM HIGHBRIDGE HOUSE 23/25 HIGH STREET BELFAST CO. ANTRIM BT1 2AA

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/10/1422 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WILLIAMS

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED MR GERARD WILLIAMS

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR CIARAN WILLIAMS

View Document

21/10/1321 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/11/122 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

24/10/1124 October 2011 SECRETARY APPOINTED CHRISTOPHER JAMES WILLIAMS

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED CIARAN GERARD WILLIAMS

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH

View Document

21/10/1121 October 2011 TRANSFER OF SHARE 11/10/2011

View Document

11/10/1111 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company