Advanced company searchLink opens in new window

HALSTEAD BOILERS LTD

Company number 02525368

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)
14 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
14 Aug 2020 LIQ13 Return of final meeting in a members' voluntary winding up
29 Jun 2020 CH01 Director's details changed for Mr Donal Francis Flynn on 29 June 2020
10 Sep 2019 AD01 Registered office address changed from C/O Glen Dimplex Home Appliances Stoney Lane Whiston Prescot Merseyside L35 2XW England to C/O Kpmg Llp 8 Princes Parade Liverpool L3 1QH on 10 September 2019
09 Sep 2019 600 Appointment of a voluntary liquidator
09 Sep 2019 LIQ01 Declaration of solvency
09 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-22
31 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with updates
10 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jul 2019 SH01 Statement of capital following an allotment of shares on 17 June 2019
  • GBP 33,333
03 Jul 2019 AA Full accounts made up to 30 September 2018
06 Mar 2019 AD01 Registered office address changed from C/O Glen Dimple Home Appliances Stoney Lane Prescot Merseyside to C/O Glen Dimplex Home Appliances Stoney Lane Whiston Prescot Merseyside L35 2XW on 6 March 2019
25 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
09 Mar 2018 AA01 Current accounting period extended from 31 March 2018 to 30 September 2018
18 Dec 2017 AA Full accounts made up to 31 March 2017
08 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
07 Apr 2017 AP03 Appointment of Mr Fergal Naughton as a secretary on 30 March 2017
07 Apr 2017 TM02 Termination of appointment of Sean Finbar O'driscoll as a secretary on 30 March 2017
07 Apr 2017 TM01 Termination of appointment of Sean Finbar O'driscoll as a director on 30 March 2017
08 Feb 2017 AP01 Appointment of Mr Donal Flynn as a director on 27 January 2017
08 Feb 2017 AP01 Appointment of Mr Fergal John Naughton as a director on 27 January 2017
06 Jan 2017 AA Full accounts made up to 31 March 2016
05 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
06 Jan 2016 AA Full accounts made up to 31 March 2015
19 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 33,332