Advanced company searchLink opens in new window

TRUST BOILER CARE LIMITED

Company number 08334026

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)
13 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
15 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
15 Jan 2022 CS01 Confirmation statement made on 15 December 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
05 Jan 2021 CS01 Confirmation statement made on 15 December 2020 with no updates
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
16 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
15 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
05 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
12 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
04 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
28 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Jul 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
18 Jul 2014 AD01 Registered office address changed from 31 Redesmere Drive Alderley Edge Cheshire SK9 7UR United Kingdom to 15 Marchbank Drive Cheadle Cheshire SK8 1QY on 18 July 2014
14 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted