- Company Overview for BOILER CARE GROUP LIMITED (11828439)
- Filing history for BOILER CARE GROUP LIMITED (11828439)
- People for BOILER CARE GROUP LIMITED (11828439)
- More for BOILER CARE GROUP LIMITED (11828439)
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 |