Advanced company searchLink opens in new window

ELECTRICAL & BOILER SERVICES LIMITED

Company number 03489973

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)
17 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2015 DS01 Application to strike the company off the register
25 Feb 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
24 Dec 2014 AA Accounts for a dormant company made up to 30 June 2014
11 Feb 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
31 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
23 Oct 2013 CH01 Director's details changed for Mr Jamieson John Bashall on 1 December 2012
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Feb 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
02 Oct 2012 TM02 Termination of appointment of Joanne Claire Bashall as a secretary
04 Jul 2012 CH01 Director's details changed for Mr Jamieson John Bashall on 4 July 2012
01 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
17 Jan 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
23 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
11 Feb 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
23 Sep 2010 AP01 Appointment of Mr Jamieson John Bashall as a director
23 Sep 2010 TM02 Termination of appointment of Jamieson Bashall as a secretary
23 Sep 2010 AP03 Appointment of Joanne Claire Bashall as a secretary
23 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Mar 2010 AD01 Registered office address changed from 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG on 19 March 2010
16 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
27 Jan 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
06 Jan 2009 363a Return made up to 06/01/09; full list of members
20 Oct 2008 AA Accounts for a dormant company made up to 30 June 2008