- Company Overview for BOILERSPARES 321 LTD (08652588)
- Filing history for BOILERSPARES 321 LTD (08652588)
- People for BOILERSPARES 321 LTD (08652588)
- More for BOILERSPARES 321 LTD (08652588)
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 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Aug 2014 | DS01 | Application to strike the company off the register | |
25 Jul 2014 | TM01 | Termination of appointment of Steven Derek William Lumb as a director on 1 May 2014 | |
25 Jul 2014 | AD01 | Registered office address changed from 1st Floor 109-111 Newchurch Road Bacup OL13 0DL England on 25 July 2014 | |
12 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 15 August 2013
|
|
09 Sep 2013 | AP01 | Appointment of Steven Derek William Lumb as a director on 15 August 2013 | |
09 Sep 2013 | AP01 | Appointment of Nicholas Greenwood as a director on 15 August 2013 | |
16 Aug 2013 | TM01 | Termination of appointment of Laurence Douglas Adams as a director on 15 August 2013 | |
15 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-15
|