Advanced company searchLink opens in new window

APS BOILER SERVICES LTD

Company number 08201457

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)
29 Dec 2023 AD01 Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 29 December 2023
27 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 6 November 2023
22 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 6 November 2022
30 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 6 November 2021
05 Mar 2021 LIQ06 Resignation of a liquidator
06 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 6 November 2020
01 Sep 2020 PSC04 Change of details for Mr Jason Peter Shalders as a person with significant control on 1 December 2019
11 Feb 2020 AD01 Registered office address changed from Suite 312 Atlas House Caxton Close Wigan Greater Manchester WN3 6XU United Kingdom to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 11 February 2020
20 Nov 2019 AD01 Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to Suite 312 Atlas House Caxton Close Wigan Greater Manchester WN3 6XU on 20 November 2019
20 Nov 2019 AD01 Registered office address changed from 1st Floor Offices, 7 Gerard Street Ashton-in-Makerfield Wigan Greater Manchester WN4 9AG England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 20 November 2019
19 Nov 2019 LIQ02 Statement of affairs
19 Nov 2019 600 Appointment of a voluntary liquidator
19 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-07
29 Sep 2019 AA Micro company accounts made up to 31 December 2018
20 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with updates
18 Sep 2019 PSC04 Change of details for Mr Jason Peter Shalders as a person with significant control on 28 January 2019
18 Sep 2019 CH01 Director's details changed for Mr Jason Peter Shalders on 25 January 2019
18 Sep 2019 PSC04 Change of details for Mr Jason Peter Shalders as a person with significant control on 25 January 2019
17 Sep 2019 AD01 Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA United Kingdom to 1st Floor Offices, 7 Gerard Street Ashton-in-Makerfield Wigan Greater Manchester WN4 9AG on 17 September 2019
30 Oct 2018 AD01 Registered office address changed from 5 st. Lukes Avenue Lowton Warrington WA3 2PZ England to Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 30 October 2018
08 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with updates
21 May 2018 AA Micro company accounts made up to 31 December 2017
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
18 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with updates
20 Apr 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 December 2016