Boxall Fabrication Ltd

DataGardener
dissolved

Boxall Fabrication Ltd

04334538Private Limited With Share Capital

3 Field Court, Grays Inn, London, WC1R5EF
Incorporated

05/12/2001

Company Age

24 years

Directors

3

Employees

SIC Code

43290

Risk

Company Overview

Registration, classification & business activity

Boxall Fabrication Ltd (04334538) is a private limited with share capital incorporated on 05/12/2001 (24 years old) and registered in london, WC1R5EF. The company operates under SIC code 43290 - other construction installation.

Private Limited With Share Capital
SIC: 43290
Incorporated 05/12/2001
WC1R5EF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

2

CCJs

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

87
Gazette Dissolved Liquidation
Category:Gazette
Date:10-10-2025
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:10-07-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:08-05-2025
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:01-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-10-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:04-05-2024
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:20-03-2023
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:13-12-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-12-2022
Gazette Notice Compulsory
Category:Gazette
Date:29-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2020
Resolution
Category:Resolution
Date:12-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-05-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-05-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-05-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-08-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:27-06-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-06-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:27-06-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:23-10-2015
Resolution
Category:Resolution
Date:20-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2011
Capital Allotment Shares
Category:Capital
Date:11-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:26-01-2011
Change Of Name Notice
Category:Change Of Name
Date:26-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2009
Legacy
Category:Annual Return
Date:22-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2008
Legacy
Category:Annual Return
Date:07-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2007
Legacy
Category:Annual Return
Date:11-12-2006
Legacy
Category:Address
Date:21-11-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-07-2006
Legacy
Category:Annual Return
Date:23-12-2005
Legacy
Category:Annual Return
Date:09-12-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2005
Legacy
Category:Annual Return
Date:11-01-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-07-2004
Legacy
Category:Annual Return
Date:25-02-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-05-2003
Legacy
Category:Capital
Date:15-04-2003
Legacy
Category:Annual Return
Date:04-04-2003
Legacy
Category:Officers
Date:11-02-2002
Legacy
Category:Officers
Date:07-12-2001
Incorporation Company
Category:Incorporation
Date:05-12-2001

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2022
Filing Date29/09/2021
Latest Accounts31/12/2020

Trading Addresses

3 Field Court, London, WC1R5EFRegistered

Contact

3 Field Court, Grays Inn, London, WC1R5EF