- Company Overview for BOILER TRIM LTD (08102159)
- Filing history for BOILER TRIM LTD (08102159)
- People for BOILER TRIM LTD (08102159)
- More for BOILER TRIM LTD (08102159)
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) |
---|---|---|---|
23 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2023 | DS01 | Application to strike the company off the register | |
03 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Mar 2023 | CS01 | Confirmation statement made on 29 March 2023 with updates | |
15 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Mar 2022 | CS01 | Confirmation statement made on 29 March 2022 with updates | |
07 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 29 March 2021 with updates | |
25 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Apr 2020 | CS01 | Confirmation statement made on 29 March 2020 with updates | |
24 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Mar 2019 | CS01 | Confirmation statement made on 29 March 2019 with updates | |
30 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Mar 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
31 Oct 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
10 Oct 2017 | AD01 | Registered office address changed from C/O Spofforths Llp 9 Donnington Park Birdham Road Chichester West Sussex PO20 7AJ England to 303 Goring Road Goring by Sea Worthing West Sussex BN12 4NX on 10 October 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
15 Mar 2017 | AA01 | Previous accounting period extended from 30 June 2016 to 31 December 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Mar 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
30 Mar 2016 | AD01 | Registered office address changed from 201B Heene Road Worthing West Sussex BN11 4NN to C/O Spofforths Llp 9 Donnington Park Birdham Road Chichester West Sussex PO20 7AJ on 30 March 2016 | |
22 Oct 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
22 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 4 September 2015
|
|
17 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|