Advanced company searchLink opens in new window

JUST GAS BOILERS LTD

Company number 06513942

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 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
16 May 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-01
16 May 2017 CONNOT Change of name notice
22 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 28 February 2016
17 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
28 Jan 2016 AD01 Registered office address changed from 33 High Street Hampton Wick Kingston upon Thames Surrey KT1 4DA to 96 Kent Way Surbiton Surrey KT6 7SU on 28 January 2016
28 Jan 2016 CH01 Director's details changed for Mr Peter John Knowles on 20 January 2016
16 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
11 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
25 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
25 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
25 Mar 2014 AD01 Registered office address changed from 7 Westwood Rd Maidstone Kent ME15 6BB on 25 March 2014
11 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
23 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
21 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
29 Feb 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
17 Nov 2011 AA Total exemption full accounts made up to 28 February 2011
27 Feb 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
27 Feb 2011 TM02 Termination of appointment of Robert Wilson as a secretary
07 Feb 2011 TM01 Termination of appointment of Graham Moore as a director
07 Feb 2011 TM01 Termination of appointment of Robert Hedge as a director
22 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
19 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders