- Company Overview for 1ST BOILER & HEATING SPARES LIMITED (01986043)
- Filing history for 1ST BOILER & HEATING SPARES LIMITED (01986043)
- People for 1ST BOILER & HEATING SPARES LIMITED (01986043)
- Charges for 1ST BOILER & HEATING SPARES LIMITED (01986043)
- More for 1ST BOILER & HEATING SPARES LIMITED (01986043)
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) |
---|---|---|---|
16 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Nov 2015 | DS01 | Application to strike the company off the register | |
16 Oct 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
09 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Dec 2014 | AA01 | Previous accounting period shortened from 30 September 2014 to 30 June 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
21 May 2014 | AD01 | Registered office address changed from 800 Saint Albans Road Garston Hertfordshire WD25 9FL on 21 May 2014 | |
23 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
03 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
14 Sep 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
08 Sep 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
14 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
31 Aug 2010 | CH01 | Director's details changed for Linda Ann Drew on 1 October 2009 | |
31 Aug 2010 | CH01 | Director's details changed for Robert Eric Drew on 1 October 2009 | |
31 Aug 2010 | AD02 | Register inspection address has been changed | |
12 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
07 Sep 2009 | 363a | Return made up to 14/08/09; full list of members | |
16 Jun 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
09 Sep 2008 | 363s | Return made up to 14/08/08; no change of members | |
18 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
01 Apr 2008 | AA | Total exemption small company accounts made up to 30 September 2007 |