About

Registered Number: 06286514
Date of Incorporation: 20/06/2007 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2020 (4 years and 9 months ago)
Registered Address: 142-148 Main Road, Sidcup, Kent, DA14 6NZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWDEN, Steven John 13 January 2009 - 1
BOWDEN, Dean 19 June 2008 01 January 2009 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.