- Company Overview for BOILER WORKS 24/7 LTD (09122940)
- Filing history for BOILER WORKS 24/7 LTD (09122940)
- People for BOILER WORKS 24/7 LTD (09122940)
- Insolvency for BOILER WORKS 24/7 LTD (09122940)
- More for BOILER WORKS 24/7 LTD (09122940)
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
|
|
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
|
|
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
|
|
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 |