Boilertech Heating & Plumbing Technology Ltd was registered on 13 February 2007, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAYLAND, John Arthur | 13 February 2007 | - | 1 |
LAYLAND-STRATFIELD, Rebecca Alice | 13 February 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 September 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 26 June 2015 | |
RESOLUTIONS - N/A | 08 May 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 May 2014 | |
4.20 - N/A | 08 May 2014 | |
AD01 - Change of registered office address | 16 April 2014 | |
AR01 - Annual Return | 14 February 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AR01 - Annual Return | 20 February 2013 | |
AA - Annual Accounts | 28 December 2012 | |
AR01 - Annual Return | 28 February 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AR01 - Annual Return | 15 March 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AR01 - Annual Return | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
AA - Annual Accounts | 19 January 2010 | |
363a - Annual Return | 21 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 March 2009 | |
AA - Annual Accounts | 12 December 2008 | |
363s - Annual Return | 19 March 2008 | |
225 - Change of Accounting Reference Date | 21 November 2007 | |
NEWINC - New incorporation documents | 13 February 2007 |