Advanced company searchLink opens in new window

BOILER SURGERY LIMITED

Company number 06775497

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 Apr 2024 LIQ10 Removal of liquidator by court order
01 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 19 September 2023
30 Jun 2023 600 Appointment of a voluntary liquidator
08 Apr 2023 AD01 Registered office address changed from Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 8 April 2023
10 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 19 September 2022
27 Sep 2021 600 Appointment of a voluntary liquidator
27 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-20
27 Sep 2021 LIQ02 Statement of affairs
09 Sep 2021 AD01 Registered office address changed from 33 Morley Avenue Chingford London E4 9NR to Third Floor 112 Clerkenwell Road London EC1M 5SA on 9 September 2021
08 Apr 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jun 2019 MR01 Registration of charge 067754970001, created on 17 June 2019
17 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with updates
21 Dec 2017 PSC01 Notification of Ewa Irena Augustyniak as a person with significant control on 31 December 2016
21 Dec 2017 PSC04 Change of details for Mr Marek Jacek Augustyniak as a person with significant control on 31 December 2016
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
18 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2017 CS01 Confirmation statement made on 17 December 2016 with updates
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015