SPEEDY BOILER AND HEATING PARTS LIMITED
Company number 09986420
- Company Overview for SPEEDY BOILER AND HEATING PARTS LIMITED (09986420)
- Filing history for SPEEDY BOILER AND HEATING PARTS LIMITED (09986420)
- People for SPEEDY BOILER AND HEATING PARTS LIMITED (09986420)
- More for SPEEDY BOILER AND HEATING PARTS LIMITED (09986420)
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) |
---|---|---|---|
02 Feb 2024 | AD01 | Registered office address changed from 27 Austin Rise Burton Latimer Kettering NN15 5ZD England to 1 Kings Avenue London N21 3NA on 2 February 2024 | |
28 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jul 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
04 Jun 2019 | AP03 | Appointment of Mr Sukhjinder Khinda as a secretary on 3 June 2019 | |
04 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2019 | AD01 | Registered office address changed from 35 Regent Street Wellingborough NN8 4DW England to 27 Austin Rise Burton Latimer Kettering NN15 5ZD on 3 June 2019 | |
03 Jun 2019 | AP01 | Appointment of Mr Sukhjinder Khinda as a director on 3 June 2019 | |
03 Jun 2019 | TM01 | Termination of appointment of Gurvinder Khinda as a director on 3 June 2019 | |
03 Jun 2019 | TM02 | Termination of appointment of Sukhjinder Khinda as a secretary on 3 June 2019 | |
03 Jun 2019 | AP03 | Appointment of Mrs Gurvinder Khinda as a secretary on 3 June 2019 | |
21 Feb 2019 | AA01 | Previous accounting period shortened from 27 February 2018 to 26 February 2018 | |
08 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
28 Nov 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
15 Feb 2018 | CH01 | Director's details changed for Mrs Gurvinder Khinda on 2 February 2018 | |
15 Feb 2018 | PSC04 | Change of details for Mr Sukhjinder Khinda as a person with significant control on 2 February 2018 | |
15 Feb 2018 | PSC04 | Change of details for Mrs Gurvinder Khinda as a person with significant control on 2 February 2018 | |
15 Feb 2018 | AD01 | Registered office address changed from 54a Bedford Road Kempston Bedford MK42 8BA England to 35 Regent Street Wellingborough NN8 4DW on 15 February 2018 | |
30 Jun 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
13 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued |