Advanced company searchLink opens in new window

POCKLINGTON BOILER SERVICE LIMITED

Company number 06391592

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)
19 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2017 DS01 Application to strike the company off the register
03 Nov 2016 CS01 Confirmation statement made on 5 October 2016 with updates
21 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
26 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
19 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
18 Nov 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
18 Nov 2014 CH01 Director's details changed for Maragret Eastwood on 5 October 2014
18 Nov 2014 CH01 Director's details changed for John Richard Eastwood on 5 October 2014
18 Nov 2014 CH03 Secretary's details changed for Maragret Eastwood on 5 October 2014
11 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
28 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
28 Oct 2013 AD01 Registered office address changed from C/O Dutton Moore Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom on 28 October 2013
25 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
16 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
16 Oct 2012 AD01 Registered office address changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom on 16 October 2012
16 Oct 2012 CH01 Director's details changed for John Richard Eastwood on 5 October 2012
16 Oct 2012 CH01 Director's details changed for Maragret Eastwood on 5 October 2012
16 Oct 2012 CH03 Secretary's details changed for Maragret Eastwood on 5 October 2012
25 Sep 2012 AD01 Registered office address changed from 6 Silver Street Hull East Yorkshire HU1 1JA on 25 September 2012
30 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
20 Oct 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
28 Jul 2011 AD01 Registered office address changed from 5 Pool Court Pasture Road Goole North Humberside DN14 6HD on 28 July 2011
01 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010