Advanced company searchLink opens in new window

B.L. BOSELEY (PLUMBING & HEATING) LIMITED

Company number 01586765

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2017-12-12
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