Advanced company searchLink opens in new window

BOILERS R US SOUTH EAST LIMITED

Company number 07282119

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)
13 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 31 October 2019
21 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 31 October 2018
22 Nov 2017 AD01 Registered office address changed from 117 Dartford Rd Dartford Kent DA1 3EN to 142-148 Main Road Sidcup Kent DA14 6NZ on 22 November 2017
17 Nov 2017 LIQ02 Statement of affairs
17 Nov 2017 600 Appointment of a voluntary liquidator
17 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-01
10 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
15 Sep 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-09-15
  • GBP 1
21 Jan 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2014 AD01 Registered office address changed from Bingham House 4 Wrotham Road Borough Green Kent TN15 8DB to 117 Dartford Rd Dartford Kent DA1 3EN on 4 September 2014
27 Jul 2014 AA Total exemption small company accounts made up to 30 June 2013
26 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
24 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
19 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-09