Advanced company searchLink opens in new window

BOILER WORKS 24/7 LTD

Company number 09122940

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)
02 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
25 Sep 2023 TM01 Termination of appointment of Karl Moralee as a director on 6 September 2023
02 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jun 2022 AD01 Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SJ England to 49 Duke Street Darlington DL3 7SD on 27 June 2022
27 Jun 2022 600 Appointment of a voluntary liquidator
27 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-20
27 Jun 2022 LIQ02 Statement of affairs
30 Mar 2022 SOAS(A) Voluntary strike-off action has been suspended
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2022 DS01 Application to strike the company off the register
23 Feb 2022 AA Total exemption full accounts made up to 31 July 2021
02 Aug 2021 CS01 Confirmation statement made on 9 July 2021 with updates
26 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
30 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with updates
17 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-14
30 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
29 Aug 2019 CS01 Confirmation statement made on 9 July 2019 with updates
02 Aug 2019 AD01 Registered office address changed from Onega House, 112 Main Road Sidcup DA14 6NE England to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 2 August 2019
25 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
20 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-19
23 Aug 2018 CH01 Director's details changed for Mr Karl Robert Moralee on 21 August 2018
22 Aug 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
08 May 2018 AD01 Registered office address changed from 48 Olympia Way Whitstable Kent CT5 3FF to Onega House, 112 Main Road Sidcup DA14 6NE on 8 May 2018
12 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
19 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates