Boilers R Us Uk Ltd was founded on 20 June 2007 with its registered office in Kent, it has a status of "Dissolved". There are 2 directors listed as Bowden, Steven John, Bowden, Dean for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOWDEN, Steven John | 13 January 2009 | - | 1 |
BOWDEN, Dean | 19 June 2008 | 01 January 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 18 June 2020 | |
LIQ14 - N/A | 18 March 2020 | |
LIQ03 - N/A | 07 August 2019 | |
LIQ03 - N/A | 16 July 2018 | |
NDISC - N/A | 08 June 2018 | |
AD01 - Change of registered office address | 11 July 2017 | |
RESOLUTIONS - N/A | 05 July 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 July 2017 | |
LIQ02 - N/A | 05 July 2017 | |
DISS16(SOAS) - N/A | 09 February 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 January 2017 | |
DISS40 - Notice of striking-off action discontinued | 03 February 2016 | |
AR01 - Annual Return | 02 February 2016 | |
DISS16(SOAS) - N/A | 24 December 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 October 2015 | |
AR01 - Annual Return | 09 April 2015 | |
AD01 - Change of registered office address | 04 September 2014 | |
DISS40 - Notice of striking-off action discontinued | 26 July 2014 | |
AA - Annual Accounts | 25 July 2014 | |
AR01 - Annual Return | 24 July 2014 | |
DISS16(SOAS) - N/A | 29 May 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 May 2014 | |
AA - Annual Accounts | 31 March 2013 | |
AR01 - Annual Return | 18 March 2013 | |
AR01 - Annual Return | 31 March 2012 | |
CH01 - Change of particulars for director | 31 March 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AA - Annual Accounts | 01 April 2011 | |
AR01 - Annual Return | 14 March 2011 | |
AA - Annual Accounts | 17 August 2010 | |
DISS40 - Notice of striking-off action discontinued | 03 July 2010 | |
AR01 - Annual Return | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 May 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 14 August 2009 | |
AA - Annual Accounts | 19 May 2009 | |
363a - Annual Return | 14 January 2009 | |
288b - Notice of resignation of directors or secretaries | 13 January 2009 | |
288a - Notice of appointment of directors or secretaries | 13 January 2009 | |
CERTNM - Change of name certificate | 27 October 2008 | |
363a - Annual Return | 20 October 2008 | |
287 - Change in situation or address of Registered Office | 20 October 2008 | |
287 - Change in situation or address of Registered Office | 19 June 2008 | |
288b - Notice of resignation of directors or secretaries | 19 June 2008 | |
288a - Notice of appointment of directors or secretaries | 19 June 2008 | |
288b - Notice of resignation of directors or secretaries | 19 June 2008 | |
NEWINC - New incorporation documents | 20 June 2007 |