Advanced company searchLink opens in new window

BOILER ROOM (UK) LIMITED

Company number 06562273

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)
25 Mar 2013 SH01 Statement of capital following an allotment of shares on 19 March 2013
  • GBP 186.8
25 Mar 2013 AP03 Appointment of Mr Richard John Waterlow as a secretary
25 Mar 2013 TM02 Termination of appointment of Martin Hall as a secretary
25 Mar 2013 TM01 Termination of appointment of Martin Hall as a director
13 Feb 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Re issue and allotment of subscription shares 31/01/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Feb 2013 SH30 Directors statement and auditors report. Out of capital
13 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
26 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
24 May 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
09 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
03 Sep 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
03 Sep 2010 CH01 Director's details changed for Martin Hall on 10 April 2010
03 Sep 2010 CH03 Secretary's details changed for Martin Hall on 10 April 2010
15 Jun 2010 AA Total exemption small company accounts made up to 30 April 2009
09 Jun 2010 AR01 Annual return made up to 10 April 2009 with full list of shareholders
26 May 2010 SH01 Statement of capital following an allotment of shares on 11 April 2008
  • GBP 165.82
20 Jan 2010 CH01 Director's details changed for Blaise Bellulle Bellville on 19 January 2010
07 Sep 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divison 11/04/2008
05 Sep 2009 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2009 363a Return made up to 10/04/09; full list of members
02 Sep 2009 288c Director's change of particulars / blaise bellville / 10/04/2008
26 Aug 2009 122 S-div
11 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2009 287 Registered office changed on 17/06/2009 from 210 high road leytonstone london E11 3HU united kingdom