Advanced company searchLink opens in new window

INTERNATIONAL BOILER & INDUSTRIAL SUPPLIES LTD

Company number 07613760

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)
26 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Aug 2023 LIQ02 Statement of affairs
07 Aug 2023 AD01 Registered office address changed from Hazara House 504 Dudley Road Wolverhampton West Midlands WV2 3AA to 79 Caroline Street Birmingham B3 1UP on 7 August 2023
07 Aug 2023 600 Appointment of a voluntary liquidator
07 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-25
11 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
05 Apr 2022 AA Micro company accounts made up to 30 April 2021
06 May 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
26 Jan 2021 AA Micro company accounts made up to 30 April 2020
01 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
24 Jan 2020 AA Micro company accounts made up to 30 April 2019
01 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
22 Jan 2019 AA Micro company accounts made up to 30 April 2018
02 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
25 Jan 2018 AA Micro company accounts made up to 30 April 2017
22 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
18 Jan 2017 AA Micro company accounts made up to 30 April 2016
23 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
23 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
18 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
27 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
21 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
23 Jan 2014 AP01 Appointment of Mr Carl Marandola as a director