- Company Overview for BOILER TECH (NW) LIMITED (11571777)
- Filing history for BOILER TECH (NW) LIMITED (11571777)
- People for BOILER TECH (NW) LIMITED (11571777)
- More for BOILER TECH (NW) LIMITED (11571777)
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) |
---|---|---|---|
11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2022 | AD01 | Registered office address changed from 136 Hall Street Stockport Greater Manchester SK1 4HE United Kingdom to 28 Davenport Road Hazel Grove Stockport Greater Manchester SK7 4HA on 25 January 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 7 December 2021 with updates | |
21 Sep 2021 | TM02 | Termination of appointment of Melissa Ann Sloan-Hayes as a secretary on 31 August 2021 | |
21 Sep 2021 | TM01 | Termination of appointment of Melissa Ann Sloan-Hayes as a director on 31 August 2021 | |
19 May 2021 | CH01 | Director's details changed for Ms Melissa Ann Sloan-Hayes on 19 May 2021 | |
19 May 2021 | CH03 | Secretary's details changed for Miss Melissa Ann Sloan-Hayes on 19 May 2021 | |
19 May 2021 | CH01 | Director's details changed for Mr Adam Leigh Phillips on 19 May 2021 | |
19 May 2021 | AD01 | Registered office address changed from 1 Castle Street Office 2 Stockport SK3 9AB England to 136 Hall Street Stockport Greater Manchester SK1 4HE on 19 May 2021 | |
07 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with updates | |
14 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
13 Oct 2020 | AP01 | Appointment of Ms Melissa Ann Sloan-Hayes as a director on 1 October 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 16 September 2020 with updates | |
15 May 2020 | AA01 | Previous accounting period shortened from 30 September 2020 to 31 March 2020 | |
18 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2020 | CH03 | Secretary's details changed for Miss Melissa Ann Sloan-Hayes on 12 February 2020 | |
15 Feb 2020 | AD01 | Registered office address changed from 28 Davenport Road Hazel Grove Stockport SK7 4HA England to 1 Castle Street Office 2 Stockport SK3 9AB on 15 February 2020 | |
15 Feb 2020 | AA | Micro company accounts made up to 30 September 2019 | |
15 Feb 2020 | CS01 | Confirmation statement made on 16 September 2019 with no updates | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2019 | AP03 | Appointment of Miss Melissa Ann Sloan-Hayes as a secretary on 16 May 2019 | |
18 Jan 2019 | AD01 | Registered office address changed from 50 Shakespeare Drive Cheadle SK8 2DA United Kingdom to 28 Davenport Road Hazel Grove Stockport SK7 4HA on 18 January 2019 | |
17 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-17
|