- Company Overview for BOILER MAINTENANCE LIMITED (04684389)
- Filing history for BOILER MAINTENANCE LIMITED (04684389)
- People for BOILER MAINTENANCE LIMITED (04684389)
- Charges for BOILER MAINTENANCE LIMITED (04684389)
- More for BOILER MAINTENANCE LIMITED (04684389)
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) |
---|---|---|---|
29 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2022 | DS01 | Application to strike the company off the register | |
20 Dec 2021 | AA | Micro company accounts made up to 30 September 2021 | |
30 Sep 2021 | AP01 | Appointment of Mr Christopher David Walling as a director on 23 September 2021 | |
30 Sep 2021 | TM01 | Termination of appointment of Kim Natalie Benton as a director on 23 September 2021 | |
30 Sep 2021 | TM02 | Termination of appointment of Jo Anne Horlick as a secretary on 23 September 2021 | |
30 Sep 2021 | TM01 | Termination of appointment of Jo Anne Horlick as a director on 23 September 2021 | |
30 Sep 2021 | AD01 | Registered office address changed from Unit 6 Alpine Way London Industrial Park London E6 6LA England to Cedar Court Barton Road Bury St. Edmunds IP32 7BE on 30 September 2021 | |
30 Sep 2021 | MR04 | Satisfaction of charge 046843890001 in full | |
14 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
03 May 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
04 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
20 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
12 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
05 Apr 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
11 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
20 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with updates | |
15 Mar 2018 | AD01 | Registered office address changed from James Hall Parsons Green St. Ives Cambridgeshire PE27 4AA to Unit 6 Alpine Way London Industrial Park London E6 6LA on 15 March 2018 | |
07 Mar 2018 | AP01 | Appointment of Ms Jo Anne Horlick as a director on 1 March 2018 | |
21 Feb 2018 | TM01 | Termination of appointment of Christopher David Walling as a director on 5 April 2017 | |
30 Oct 2017 | PSC07 | Cessation of Christopher David Walling as a person with significant control on 31 August 2017 | |
30 Oct 2017 | PSC02 | Notification of Cantabrigia Investments Limited as a person with significant control on 31 August 2017 | |
15 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
06 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates |