Advanced company searchLink opens in new window

BOILER TECH (NW) LIMITED

Company number 11571777

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted