BEYOND THE BOX LIMITED

Unit 10 Lytham Road Unit 10 Lytham Road, Preston, PR2 3AQ, United Kingdom
StatusDISSOLVED
Company No.03816886
CategoryPrivate Limited Company
Incorporated30 Jul 1999
Age24 years, 11 months, 7 days
JurisdictionEngland Wales
Dissolution09 Nov 2021
Years2 years, 7 months, 27 days

SUMMARY

BEYOND THE BOX LIMITED is an dissolved private limited company with number 03816886. It was incorporated 24 years, 11 months, 7 days ago, on 30 July 1999 and it was dissolved 2 years, 7 months, 27 days ago, on 09 November 2021. The company address is Unit 10 Lytham Road Unit 10 Lytham Road, Preston, PR2 3AQ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 09 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Sep 2020

Category: Address

Type: AD02

Old address: Hub 24, 1 Pepper Road Hazel Grove Stockport Cheshire SK7 5DP England

New address: Ivy Cottage Ridge End Fold Marple Stockport SK6 7EX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2018

Action Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-04-17

Psc name: Btb Holdings Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-18

Old address: Ivy Cottage Ridge End Fold Marple Stockport Cheshire SK6 7EX England

New address: Unit 10 Lytham Road Fulwood Preston PR2 3AQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Vivian Mullett

Termination date: 2017-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-24

Old address: 214 Shearwater Road Offerton Stockport SK2 5XB

New address: Ivy Cottage Ridge End Fold Marple Stockport Cheshire SK6 7EX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Nov 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanne Barlow Cox

Termination date: 2015-10-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Change sail address company with old address new address

Date: 31 Jul 2015

Category: Address

Type: AD02

Old address: Suite 1, Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB England

New address: Hub 24, 1 Pepper Road Hazel Grove Stockport Cheshire SK7 5DP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Sep 2014

Category: Address

Type: AD03

New address: Suite 1, Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB

Documents

View document PDF

Change sail address company with new address

Date: 17 Sep 2014

Category: Address

Type: AD02

New address: Suite 1, Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Mar 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2012

Action Date: 30 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-30

Documents

View document PDF

Termination director company with name

Date: 30 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Davies

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2012

Action Date: 16 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-16

Officer name: Christine Susan Knott

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Vivian Mullett

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2012

Action Date: 16 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-16

Officer name: Christine Susan Knott

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Davies

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2012

Action Date: 16 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-16

Officer name: Christine Susan Knott

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Joanne Barlow Cox

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2012

Action Date: 16 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-16

Officer name: Christine Susan Knott

Documents

View document PDF

Termination secretary company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Knott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 30 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2010

Action Date: 30 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-30

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-30

Officer name: Christine Susan Knott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david kyle

Documents

View document PDF

Accounts amended with made up date

Date: 30 Jul 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AAMD

Made up date: 2007-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 24 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 06 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2000

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 25 Oct 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/00 to 31/08/00

Documents

View document PDF

Legacy

Date: 27 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/00; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Address

Type: 287

Description: Registered office changed on 24/05/00 from: studio 11 the hothouse webberley lane stoke on trent staffordshire ST3 1RJ

Documents

View document PDF

Legacy

Date: 23 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 23/08/99 from: millfields house millfields road wolverhampton west midlands WV4 6JE

Documents

View document PDF

Legacy

Date: 23 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Aug 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 30 Jul 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAIR COVERS OF HAMPSHIRE LTD

UNIT 10 SOLENT INDUSTRIAL ESTATE, SHAMBLEHURST LANE SOUTH,SOUTHAMPTON,SO30 2FX

Number:05924672
Status:ACTIVE
Category:Private Limited Company

CLINIC FOR DISSOCIATIVE STUDIES LIMITED

1ST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD

Number:09093066
Status:ACTIVE
Category:Private Limited Company

H. PROPERTY DEVELOPMENTS LTD.

CAWLEY PLACE,CHICHESTER,PO19 1UZ

Number:05023312
Status:ACTIVE
Category:Private Limited Company

INFINITE GIVING LTD

1ST FLOOR SACKVILLE HOUSE,LONDON,EC3M 6BN

Number:10965639
Status:ACTIVE
Category:Private Limited Company

REFUGEE SURVIVAL TRUST

SUITE B STANHOPE HOUSE,EDINBURGH,EH12 5HH

Number:SC274440
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ROWLAND PROJECT CONSULTANCY LTD

13 GEORGE STREET,LEAMINGTON SPA,CV31 1ET

Number:10336697
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source