OPENBOX DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
26/07/2326 July 2023 | Final Gazette dissolved following liquidation |
26/07/2326 July 2023 | Final Gazette dissolved following liquidation |
26/04/2326 April 2023 | Return of final meeting in a members' voluntary winding up |
07/03/237 March 2023 | Liquidators' statement of receipts and payments to 2023-01-25 |
02/02/232 February 2023 | Registered office address changed from C/O Blb Advisory Limited the Enterprise Hub 5 Whitefriars Street Coventry West Midlands CV1 2DS to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2023-02-02 |
01/02/221 February 2022 | Resolutions |
01/02/221 February 2022 | Declaration of solvency |
01/02/221 February 2022 | Registered office address changed from 10 John Street Stratford upon Avon Warwickshire CV37 6UB to The Enterprise Hub 5 Whitefriars Street Coventry West Midlands CV1 2DS on 2022-02-01 |
01/02/221 February 2022 | Appointment of a voluntary liquidator |
01/02/221 February 2022 | Resolutions |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-10-31 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
22/06/2122 June 2021 | Director's details changed for Mrs Vallerie Mary-Ellen Jillard on 2021-06-22 |
22/06/2122 June 2021 | Change of details for Mrs Vallerie Mary-Ellen Jillard as a person with significant control on 2021-06-22 |
22/06/2122 June 2021 | Change of details for Mr Paul Victor Jillard as a person with significant control on 2021-06-22 |
22/06/2122 June 2021 | Director's details changed for Mr Paul Victor Jillard on 2021-06-22 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/02/2028 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/03/1929 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
28/02/1828 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
22/12/1522 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/12/1412 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
19/12/1319 December 2013 | Annual return made up to 1 December 2013 with full list of shareholders |
11/04/1311 April 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 |
19/12/1219 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
28/02/1228 February 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 |
19/01/1219 January 2012 | Annual return made up to 1 December 2011 with full list of shareholders |
07/03/117 March 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 |
08/12/108 December 2010 | Annual return made up to 1 December 2010 with full list of shareholders |
26/05/1026 May 2010 | COMPANY NAME CHANGED JILLARD DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 26/05/10 |
20/05/1020 May 2010 | 13/05/10 STATEMENT OF CAPITAL GBP 52.25 |
20/05/1020 May 2010 | SUB-DIVISION 13/05/10 |
19/05/1019 May 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
18/05/1018 May 2010 | DIRECTOR APPOINTED VALLERIE MARY-ELLEN JILLARD |
14/04/1014 April 2010 | REGISTERED OFFICE CHANGED ON 14/04/2010 FROM NO 1 COLMORE SQUARE BIRMINGHAM B4 6AA UNITED KINGDOM |
01/04/101 April 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREW STILTON |
01/04/101 April 2010 | DIRECTOR APPOINTED MR PAUL VICTOR JILLARD |
01/04/101 April 2010 | CURRSHO FROM 31/12/2010 TO 31/10/2010 |
01/12/091 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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