Advanced company searchLink opens in new window

CARADON BOILERS HOLDINGS LIMITED

Company number 04048959

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)
12 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
12 Nov 2014 4.71 Return of final meeting in a members' voluntary winding up
29 May 2014 AD02 Register inspection address has been changed
29 May 2014 AD01 Registered office address changed from 69-75 Side Newcastle upon Tyne Tyne & Wear NE1 3JE on 29 May 2014
28 May 2014 4.70 Declaration of solvency
28 May 2014 600 Appointment of a voluntary liquidator
28 May 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
07 May 2014 AA Accounts made up to 31 December 2013
18 Feb 2014 SH10 Particulars of variation of rights attached to shares
18 Feb 2014 SH10 Particulars of variation of rights attached to shares
18 Feb 2014 SH08 Change of share class name or designation
18 Feb 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The holders of the a preference shares and b preference shares of £1 each in the capital of the company consent to the passing of the resolution and any variation of the class rights. 12/02/2014
09 Oct 2013 TM01 Termination of appointment of Richard Andrew Connell as a director on 25 September 2013
28 Sep 2013 MR04 Satisfaction of charge 4 in full
28 Sep 2013 MR04 Satisfaction of charge 3 in full
15 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 11,500,121
15 Aug 2013 CH03 Secretary's details changed for Leigh Antony Wilcox on 15 August 2013
11 Apr 2013 AA Accounts made up to 31 December 2012
13 Sep 2012 AA Full accounts made up to 31 December 2011
12 Sep 2012 AP03 Appointment of Leigh Antony Wilcox as a secretary on 7 September 2012
12 Sep 2012 TM02 Termination of appointment of Andrew David Briggs as a secretary on 7 September 2012
06 Sep 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
16 Aug 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
16 Aug 2011 CH01 Director's details changed for George John Letham on 16 August 2011
16 Aug 2011 CH01 Director's details changed for Trevor Terence Harvey on 16 August 2011