Advanced company searchLink opens in new window

BOILER CARE GROUP LIMITED

Company number 11828439

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 Mar 2024 AA Accounts for a dormant company made up to 28 February 2024
05 Mar 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
03 Mar 2023 AA Accounts for a dormant company made up to 28 February 2023
03 Mar 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
03 Mar 2023 AD01 Registered office address changed from Henrietta Building, North Mersey Business Park Woodward Road Knowsley L33 7UY England to 2E Moorgate Point Moorgate Road Knowsley Industrial Park Liverpool L33 7XW on 3 March 2023
25 Apr 2022 AA Accounts for a dormant company made up to 28 February 2022
18 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
17 Dec 2021 AA Accounts for a dormant company made up to 28 February 2021
20 Apr 2021 AA Accounts for a dormant company made up to 28 February 2020
20 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2021 CS01 Confirmation statement made on 14 February 2021 with updates
19 Apr 2021 PSC07 Cessation of John James Quinn as a person with significant control on 28 February 2021
19 Apr 2021 PSC01 Notification of Stephen Lawrenson as a person with significant control on 28 February 2021
19 Apr 2021 PSC01 Notification of Stephen Boyle as a person with significant control on 28 February 2021
19 Apr 2021 TM01 Termination of appointment of John James Quinn as a director on 28 February 2021
19 Apr 2021 TM02 Termination of appointment of John James Quinn as a secretary on 28 February 2021
16 Apr 2021 AP01 Appointment of Mr Stephen Thomas Lawrenson as a director on 28 February 2021
16 Apr 2021 AP01 Appointment of Mr Stephen Anthony Boyle as a director on 28 February 2021
16 Apr 2021 AD01 Registered office address changed from Unit Kea 1 1st Floor, Lhs Woodward Road Knowsley Industrial Park Liverpool L33 7UY England to Henrietta Building, North Mersey Business Park Woodward Road Knowsley L33 7UY on 16 April 2021
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
27 Feb 2020 AD01 Registered office address changed from 88 Molyneux Drive Wallasey CH45 1JT United Kingdom to Unit Kea 1 1st Floor, Lhs Woodward Road Knowsley Industrial Park Liverpool L33 7UY on 27 February 2020
17 Feb 2020 CH01 Director's details changed for Mr John James Quinn on 17 February 2020
17 Feb 2020 PSC04 Change of details for Mr John James Quinn as a person with significant control on 17 February 2020
17 Feb 2020 CH03 Secretary's details changed for Mr John James Quinn on 17 February 2020