WE LOVE YOUR BOILER INSTALLATION LTD
Company number SC498047
- Company Overview for WE LOVE YOUR BOILER INSTALLATION LTD (SC498047)
- Filing history for WE LOVE YOUR BOILER INSTALLATION LTD (SC498047)
- People for WE LOVE YOUR BOILER INSTALLATION LTD (SC498047)
- More for WE LOVE YOUR BOILER INSTALLATION LTD (SC498047)
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) |
---|---|---|---|
12 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2022 | AD01 | Registered office address changed from Room 120 st James Business Centre Paisley Renfrewshire PA3 3AT United Kingdom to Unit 14 Baltic Business Park Murray Street Paisley PA3 1QN on 18 March 2022 | |
25 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
04 Feb 2021 | AD01 | Registered office address changed from Room 125 st James Business Centre Linwood Road Paisley PA3 3AT Scotland to Room 120 st James Business Centre Paisley Renfrewshire PA3 3AT on 4 February 2021 | |
30 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
19 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2020 | AD01 | Registered office address changed from Studio Bm 04, Mile End Mill Abbey Mill Business Centre 12 Seedhill Road Paisley Renfrewshire PA1 1JS Scotland to Room 125 st James Business Centre Linwood Road Paisley PA3 3AT on 18 February 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
22 Nov 2019 | AA01 | Previous accounting period extended from 28 February 2019 to 31 August 2019 | |
28 Aug 2019 | AD01 | Registered office address changed from Studio Bm04, Mile End Mill Abbey Mill Business Centre 12 Seedhill Road Paisley Renfrewshire PA1 1SS Scotland to Studio Bm 04, Mile End Mill Abbey Mill Business Centre 12 Seedhill Road Paisley Renfrewshire PA1 1JS on 28 August 2019 | |
28 Aug 2019 | AD01 | Registered office address changed from Unit 6 38 Hepburn Road Hillington Park Glasgow G52 4RT United Kingdom to Studio Bm04, Mile End Mill Abbey Mill Business Centre 12 Seedhill Road Paisley Renfrewshire PA1 1SS on 28 August 2019 | |
17 Feb 2019 | CS01 | Confirmation statement made on 4 January 2019 with updates | |
17 Feb 2019 | PSC07 | Cessation of Steve William Gillies as a person with significant control on 6 February 2019 | |
17 Feb 2019 | TM01 | Termination of appointment of Steve William Gillies as a director on 6 February 2019 | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
14 Sep 2018 | AD01 | Registered office address changed from 133 Turnhill Drive Erskine PA8 7EY Scotland to Unit 6 38 Hepburn Road Hillington Park Glasgow G52 4RT on 14 September 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
04 Jan 2018 | PSC01 | Notification of Steve William Gillies as a person with significant control on 3 January 2018 | |
04 Jan 2018 | AD01 | Registered office address changed from Unit 9 Greenhill Business Park Greenhill Road Paisley PA3 1RQ United Kingdom to 133 Turnhill Drive Erskine PA8 7EY on 4 January 2018 | |
04 Jan 2018 | AP01 | Appointment of Mr Steve William Gillies as a director on 3 January 2018 | |
03 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates |