Advanced company searchLink opens in new window

ALPHA BOILER PLUMBING AND HOME IMPROVEMENT LTD

Company number 12540583

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)
07 Feb 2024 AP03 Appointment of Mr Richard Kiwana as a secretary on 1 February 2024
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
10 Oct 2023 AD01 Registered office address changed from 36 Willow Way Luton LU3 2SD England to 110 Butterfield Innovation Centre E 34 Great Marlings Luton LU2 8DL on 10 October 2023
21 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with updates
28 Aug 2023 CERTNM Company name changed alpha boiler and plumbing LTD\certificate issued on 28/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-16
11 Jul 2023 CH01 Director's details changed for Mr Sarfraz Aziz on 1 July 2023
11 Jul 2023 PSC04 Change of details for Mr Sarfraz Aziz as a person with significant control on 1 July 2023
11 Jul 2023 AD01 Registered office address changed from Unit 1 73 Hanworth Road Hounslow TW3 1TT England to 36 Willow Way Luton LU3 2SD on 11 July 2023
24 Jun 2023 CERTNM Company name changed alpha boiler and plumber LTD\certificate issued on 24/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-21
21 Jun 2023 CERTNM Company name changed CHAK34 LTD\certificate issued on 21/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-01
21 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2023 CS01 Confirmation statement made on 30 March 2023 with updates
19 Jun 2023 AP01 Appointment of Mr Sarfraz Aziz as a director on 1 April 2023
12 Jun 2023 PSC01 Notification of Sarfraz Aziz as a person with significant control on 1 April 2023
12 Jun 2023 TM01 Termination of appointment of Ammad Aziz as a director on 1 April 2023
12 Jun 2023 PSC07 Cessation of Ammad Aziz as a person with significant control on 1 April 2023
15 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
12 Aug 2022 AD01 Registered office address changed from 298 Carlton Avenue East Wembley HA9 8QA England to Unit 1 73 Hanworth Road Hounslow TW3 1TT on 12 August 2022
22 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
06 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2022 CS01 Confirmation statement made on 30 March 2021 with no updates