Advanced company searchLink opens in new window

BOILER SPARES & CONTROLS LIMITED

Company number 06823040

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)
27 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2010 AA Total exemption small company accounts made up to 28 February 2010
28 Jul 2010 AD01 Registered office address changed from Unit One Park Street Aston Birmingham West Midlands B6 5SH on 28 July 2010
07 Apr 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
Statement of capital on 2010-04-07
  • GBP 1
16 Mar 2009 288a Director appointed spencer bell
02 Mar 2009 88(2) Ad 25/02/09 gbp si 99@1=99 gbp ic 1/100
02 Mar 2009 287 Registered office changed on 02/03/2009 from c/o manex accountants LIMITED 8 castle court 2 castlegate way dudley DY1 4RH england
19 Feb 2009 288b Appointment Terminated Director rhys evans
18 Feb 2009 NEWINC Incorporation