- Company Overview for BOILER SPARES & CONTROLS LIMITED (06823040)
- Filing history for BOILER SPARES & CONTROLS LIMITED (06823040)
- People for BOILER SPARES & CONTROLS LIMITED (06823040)
- More for BOILER SPARES & CONTROLS LIMITED (06823040)
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
|
|
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 |