CLEVERBOXES LTD

Company Documents

DateDescription
07/10/197 October 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/08/2019:LIQ. CASE NO.1

View Document

27/09/1827 September 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

25/09/1825 September 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

07/09/187 September 2018 REGISTERED OFFICE CHANGED ON 07/09/2018 FROM UNIT 1 MAGNESIUM WAY HAPTON BURNLEY BB12 7BF ENGLAND

View Document

03/09/183 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/09/183 September 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MRS SARA WILSON

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

14/02/1814 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM FORMER HIPPO BUILDING NETWORK 65 BUSINESS PARK HAPTON BURNLEY LANCASHIRE BB11 5PY

View Document

22/08/1722 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045847860005

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/02/1623 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/07/1530 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045847860004

View Document

14/04/1514 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM UNIT D METCALF DRIVE, ALTHAM INDUSTRIAL ESTATE ACCRINGTON LANCASHIRE BB5 5TU

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/07/142 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

27/03/1427 March 2014 STATEMENT OF DIRECTORS IN ACCORDANCE WITH REDUCTION OF CAPITAL FOLLOWING REDENOMINATION

View Document

27/03/1427 March 2014 25/03/14 STATEMENT OF CAPITAL GBP 822.10

View Document

27/03/1427 March 2014 27/03/14 STATEMENT OF CAPITAL GBP 800

View Document

27/03/1427 March 2014 RESOLUTION TO REDENOMINATE SHARES 25/03/2014

View Document

27/03/1427 March 2014 CONSOLIDATION 25/03/14

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

12/08/1312 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

29/07/1329 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VERNON CHARLES YERKESS / 29/06/2013

View Document

26/07/1326 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS TERESA YERKESS / 29/06/2013

View Document

12/02/1312 February 2013 AUDITOR'S RESIGNATION

View Document

11/12/1211 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM UNIT C FALCON COURT PETRE ROAD CLAYTON LE MOORS NR ACCRINGTON BB5 5JD

View Document

11/07/1211 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

04/04/124 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

27/03/1227 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/08/1129 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

23/02/1123 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

28/07/1028 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR TERESA YERKESS

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/02/1026 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERESA YERKESS / 07/01/2010

View Document

07/01/107 January 2010 Annual return made up to 7 November 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERNON CHARLES YERKESS / 07/01/2010

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/06/078 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0611 December 2006 RETURN MADE UP TO 07/11/06; NO CHANGE OF MEMBERS

View Document

19/10/0619 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

12/01/0612 January 2006 RETURN MADE UP TO 07/11/05; NO CHANGE OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

22/04/0522 April 2005 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03 FROM: DAISEYFIELD MILL APPLEBY STREET BLACKBURN BB1 3BL

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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