Advanced company searchLink opens in new window

BOILINGTAP.COM 2009 LTD

Company number 06901090

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)
18 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2016 CH01 Director's details changed for Mr Jon Reeves on 6 September 2016
25 Jun 2016 TM01 Termination of appointment of Nicola Clair Douglas as a director on 27 July 2015
13 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 150,200
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
23 Oct 2015 CERTNM Company name changed boilingtap.com LTD\certificate issued on 23/10/15
  • RES15 ‐ Change company name resolution on 2015-10-23
23 Oct 2015 CONNOT Change of name notice
08 Jun 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 150,200
08 Jun 2015 CH01 Director's details changed for Mr Jon Reeves on 16 May 2015
19 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
25 Sep 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 150,200
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
14 Feb 2014 MR01 Registration of charge 069010900001
13 Jan 2014 SH01 Statement of capital following an allotment of shares on 30 December 2013
  • GBP 150,200
13 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
13 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
25 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
12 Apr 2013 SH01 Statement of capital following an allotment of shares on 1 April 2013
  • GBP 200
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
10 Oct 2012 AP01 Appointment of Mr Jon Reeves as a director
12 Sep 2012 TM01 Termination of appointment of Jon Reeves as a director
25 Jul 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
13 Mar 2012 AA Accounts for a dormant company made up to 31 May 2011
20 Feb 2012 CH01 Director's details changed for Nicola Clair Douglas on 12 December 2011