Advanced company searchLink opens in new window

ASSOCIATED BOILERHOUSE SERVICES (PONTEFRACT) LIMITED

Company number 02148079

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)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2016 DS01 Application to strike the company off the register
08 Sep 2016 AD01 Registered office address changed from PO Box 413 31 Trenance Gardens Greetland Halifax West Yorkshire HX4 8XE to 31 Trenance Gardens Greetland Halifax West Yorkshire HX4 8NN on 8 September 2016
24 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jun 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 March 2016
15 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
27 May 2015 AP03 Appointment of Christopher Glynn Briggs as a secretary on 7 May 2015
08 May 2015 AA Total exemption small company accounts made up to 30 September 2014
19 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
27 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
06 Sep 2013 TM01 Termination of appointment of Glyn Briggs as a director
06 Sep 2013 TM02 Termination of appointment of Glyn Briggs as a secretary
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
09 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
14 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
30 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
04 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
13 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
30 Jun 2010 AA Total exemption full accounts made up to 30 September 2009
28 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
28 Jan 2010 CH01 Director's details changed for Jayne Briggs on 31 December 2009
28 Jan 2010 CH01 Director's details changed for Mr Glyn Neil Briggs on 31 December 2009
21 Jul 2009 AA Total exemption full accounts made up to 30 September 2008