Advanced company searchLink opens in new window

A M BOILER SERVICES LIMITED

Company number 04916978

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 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2011 DS01 Application to strike the company off the register
07 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
11 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
Statement of capital on 2010-10-11
  • GBP 1
11 Oct 2010 CH01 Director's details changed for Emma Louise Mitchell on 1 September 2010
26 May 2010 AA Total exemption small company accounts made up to 30 September 2009
19 Apr 2010 AD01 Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 19 April 2010
17 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
31 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
01 Jun 2009 363a Return made up to 30/09/08; full list of members
12 Jan 2009 AA Total exemption small company accounts made up to 30 September 2007
20 Nov 2008 287 Registered office changed on 20/11/2008 from 204C high street ongar essex CM5 9JJ
25 Oct 2007 363s Return made up to 30/09/07; no change of members
12 Sep 2007 AA Total exemption full accounts made up to 30 September 2006
23 Oct 2006 363s Return made up to 30/09/06; full list of members
23 Oct 2006 AA Total exemption full accounts made up to 30 September 2005
19 Oct 2005 363s Return made up to 30/09/05; full list of members
09 Aug 2005 AA Total exemption full accounts made up to 30 September 2004
27 Oct 2004 363s Return made up to 30/09/04; full list of members
17 Oct 2003 288a New director appointed
17 Oct 2003 288a New secretary appointed
17 Oct 2003 288b Director resigned
17 Oct 2003 288b Secretary resigned
30 Sep 2003 NEWINC Incorporation