Advanced company searchLink opens in new window

PETERBOROUGH BOILER SERVICES LIMITED

Company number 01675306

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 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 16 April 2024
03 May 2023 LIQ02 Statement of affairs
02 May 2023 AD01 Registered office address changed from Unit 1 Woodston Business Centre Shrewsbury Avenue Peterborough Cambs PE2 7EF to Prospect House Rouen Road Norwich NR1 1RE on 2 May 2023
02 May 2023 600 Appointment of a voluntary liquidator
02 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-17
12 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with updates
06 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
24 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with updates
07 Jan 2020 PSC04 Change of details for Mr Nigel Stephen Foreman as a person with significant control on 31 December 2019
06 Jan 2020 PSC07 Cessation of Shaun Thomas Foreman as a person with significant control on 31 December 2019
06 Jan 2020 TM01 Termination of appointment of Shaun Thomas Foreman as a director on 31 December 2019
06 Jan 2020 TM02 Termination of appointment of Shaun Thomas Foreman as a secretary on 31 December 2019
30 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with updates
11 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
27 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
28 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with updates
30 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
08 May 2017 CH01 Director's details changed for Mr Shaun Thomas Foreman on 8 May 2017
08 May 2017 CH01 Director's details changed for Mr Nigel Stephen Foreman on 8 May 2017
08 May 2017 CH03 Secretary's details changed for Mr Shaun Thomas Foreman on 8 May 2017
11 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates