- Company Overview for B.L. BOSELEY (PLUMBING & HEATING) LIMITED (01586765)
- Filing history for B.L. BOSELEY (PLUMBING & HEATING) LIMITED (01586765)
- People for B.L. BOSELEY (PLUMBING & HEATING) LIMITED (01586765)
- Charges for B.L. BOSELEY (PLUMBING & HEATING) LIMITED (01586765)
- Insolvency for B.L. BOSELEY (PLUMBING & HEATING) LIMITED (01586765)
- More for B.L. BOSELEY (PLUMBING & HEATING) LIMITED (01586765)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Feb 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Nov 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2023 | |
24 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2022 | |
15 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2021 | |
11 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2020 | |
13 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2019 | |
22 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with updates | |
24 Jul 2018 | CH01 | Director's details changed for Mrs Pauline May Boseley on 7 February 2017 | |
24 Jul 2018 | CH03 | Secretary's details changed for Mrs Pauline May Boseley on 7 February 2017 | |
11 Jan 2018 | AD01 | Registered office address changed from Boseley Business Park Forest Vale Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2PH to Kirks Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 11 January 2018 | |
09 Jan 2018 | LIQ01 | Declaration of solvency | |
09 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
15 Sep 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 31 July 2017 | |
24 Jul 2017 | PSC04 | Change of details for Mrs Pauline May Boseley as a person with significant control on 7 February 2017 | |
24 Jul 2017 | CH01 | Director's details changed for Mrs Pauline May Boseley on 7 February 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with updates | |
14 Jun 2017 | MR04 | Satisfaction of charge 40 in full | |
14 Jun 2017 | MR04 | Satisfaction of charge 42 in full | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
26 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |