Advanced company searchLink opens in new window

ILOVEBOILERS LTD

Company number 08014846

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)
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with updates
03 Jul 2023 TM01 Termination of appointment of Thomas Bronks as a director on 3 July 2023
03 Jul 2023 PSC07 Cessation of Thomas Bronks as a person with significant control on 3 July 2023
03 Jul 2023 AP02 Appointment of Davis Acquisitions Ltd as a director on 3 July 2023
03 Jul 2023 PSC02 Notification of Davis Acquisitions Ltd as a person with significant control on 3 July 2023
03 Jul 2023 AD01 Registered office address changed from 26 Rutland Drive Morden SM4 5QH England to 252 Mauldeth Road West Chorlton Cum Hardy Manchester M21 7th on 3 July 2023
03 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
18 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
04 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
31 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
06 May 2021 CH01 Director's details changed for Mr Thomas Bronks on 1 April 2021
29 Apr 2021 PSC04 Change of details for Mr Thomas Bronks as a person with significant control on 29 April 2020
29 Apr 2021 AD01 Registered office address changed from C/O Gisela Sharpe 16 Lincoln Gardens Twyford Reading RG10 9HU England to 26 Rutland Drive Morden SM4 5QH on 29 April 2021
06 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
30 Oct 2019 AD01 Registered office address changed from C/O Gisela Sharpe Mill Wheel Cottage Sandford Lane Woodley RG5 4TB England to C/O Gisela Sharpe 16 Lincoln Gardens Twyford Reading RG10 9HU on 30 October 2019
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
02 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
31 Jul 2018 AD01 Registered office address changed from C/O Gisela Sharpe 9 Sheridan Way Wokingham RG41 3AP England to C/O Gisela Sharpe Mill Wheel Cottage Sandford Lane Woodley RG5 4TB on 31 July 2018
03 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
31 Jul 2017 AA Micro company accounts made up to 31 October 2016