Advanced company searchLink opens in new window

BOILER FIX 1ST LTD

Company number 10120321

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)
05 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2021 DS01 Application to strike the company off the register
27 May 2020 AA Micro company accounts made up to 31 October 2019
26 May 2020 CS01 Confirmation statement made on 21 May 2020 with updates
26 May 2020 CH01 Director's details changed for Mr Darren Mcguire on 29 November 2019
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
04 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with updates
03 Jan 2019 SH01 Statement of capital following an allotment of shares on 22 May 2018
  • GBP 100
03 Jan 2019 SH01 Statement of capital following an allotment of shares on 22 May 2018
  • GBP 50
13 Dec 2018 AD01 Registered office address changed from 9 Beechwood Avenue 9 Beechwood Avenue Potters Bar Hertfordshire EN6 2PL United Kingdom to Deneway House 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ on 13 December 2018
13 Dec 2018 AA Accounts for a dormant company made up to 31 October 2017
12 Dec 2018 AA01 Current accounting period shortened from 30 April 2018 to 31 October 2017
03 Jun 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
06 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
21 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
12 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted