BOOKBOX LIMITED

Register to unlock more data on OkredoRegister

BOOKBOX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02830609

Incorporation date

25/06/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Bank Court, 12 A Manor Road, Verwood, Dorset BH31 6DYCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1993)
dot icon28/11/2023
Final Gazette dissolved via compulsory strike-off
dot icon12/09/2023
First Gazette notice for compulsory strike-off
dot icon13/12/2022
Micro company accounts made up to 2022-03-29
dot icon24/08/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-29
dot icon18/09/2021
Compulsory strike-off action has been discontinued
dot icon17/09/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon14/09/2021
First Gazette notice for compulsory strike-off
dot icon18/02/2021
Micro company accounts made up to 2020-03-29
dot icon13/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon22/11/2019
Micro company accounts made up to 2019-03-31
dot icon06/08/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-03-31
dot icon29/03/2019
Current accounting period shortened from 2018-03-30 to 2018-03-29
dot icon29/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon24/07/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon24/07/2018
Notification of Nicholas Samuel Graham Smith as a person with significant control on 2016-04-06
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/11/2017
Compulsory strike-off action has been discontinued
dot icon06/11/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon12/09/2017
First Gazette notice for compulsory strike-off
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/08/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon07/07/2016
Termination of appointment of Margaret Jarmila Villa as a director on 2016-06-24
dot icon14/04/2016
Registered office address changed from 4 South Western Business Park Sherborne Dorset DT9 3PS to Bank Court 12 a Manor Road Verwood Dorset BH31 6DY on 2016-04-14
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon23/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon25/07/2011
Director's details changed for Mrs Margaret Jarmila Villa on 2011-07-22
dot icon25/07/2011
Director's details changed for Mr Nicholas Samuel Graham Smith on 2011-07-22
dot icon25/07/2011
Secretary's details changed for Mrs Margaret Jarmila Villa on 2011-04-01
dot icon07/04/2011
Registered office address changed from 3 Pulham Business Park Pulham Dorchester Dorset DT2 7DX on 2011-04-07
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon16/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/07/2009
Return made up to 25/06/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/07/2008
Return made up to 25/06/08; full list of members
dot icon07/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon23/07/2007
Return made up to 25/06/07; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/07/2006
Return made up to 25/06/06; full list of members
dot icon27/09/2005
Accounts for a dormant company made up to 2005-03-31
dot icon22/07/2005
Return made up to 25/06/05; full list of members
dot icon17/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon23/07/2004
Return made up to 25/06/04; full list of members
dot icon31/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon29/07/2003
Return made up to 25/06/03; full list of members
dot icon02/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon17/08/2002
Return made up to 25/06/02; full list of members
dot icon25/09/2001
Accounts for a dormant company made up to 2001-03-31
dot icon27/07/2001
Return made up to 25/06/01; full list of members
dot icon25/09/2000
Accounts for a dormant company made up to 2000-03-31
dot icon28/06/2000
Return made up to 25/06/00; full list of members
dot icon23/09/1999
Accounts for a dormant company made up to 1999-03-31
dot icon20/07/1999
Return made up to 25/06/99; no change of members
dot icon15/10/1998
Accounts for a dormant company made up to 1998-03-31
dot icon21/07/1998
Return made up to 25/06/98; no change of members
dot icon20/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon21/07/1997
Return made up to 25/06/97; full list of members
dot icon28/10/1996
Accounts for a dormant company made up to 1996-03-31
dot icon29/07/1996
Return made up to 25/06/96; no change of members
dot icon14/03/1996
Accounts for a dormant company made up to 1995-03-31
dot icon20/06/1995
Return made up to 25/06/95; no change of members
dot icon18/07/1994
Accounts for a dormant company made up to 1994-06-30
dot icon15/07/1994
Return made up to 25/06/94; full list of members
dot icon15/07/1994
Accounting reference date shortened from 30/06 to 31/03
dot icon15/07/1994
Director resigned;new director appointed
dot icon13/08/1993
Memorandum and Articles of Association
dot icon13/08/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon13/08/1993
Director resigned;new director appointed
dot icon11/08/1993
Registered office changed on 11/08/93 from: 31 fishpool street st albans hertfordshire AL3 4RF
dot icon03/08/1993
Certificate of change of name
dot icon02/08/1993
Resolutions
dot icon25/06/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/03/2022
dot iconLast change occurred
29/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/03/2022
dot iconNext account date
29/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOOKBOX LIMITED

BOOKBOX LIMITED is an(a) Dissolved company incorporated on 25/06/1993 with the registered office located at Bank Court, 12 A Manor Road, Verwood, Dorset BH31 6DY. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOOKBOX LIMITED?

toggle

BOOKBOX LIMITED is currently Dissolved. It was registered on 25/06/1993 and dissolved on 28/11/2023.

Where is BOOKBOX LIMITED located?

toggle

BOOKBOX LIMITED is registered at Bank Court, 12 A Manor Road, Verwood, Dorset BH31 6DY.

What does BOOKBOX LIMITED do?

toggle

BOOKBOX LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BOOKBOX LIMITED?

toggle

The latest filing was on 28/11/2023: Final Gazette dissolved via compulsory strike-off.