PARTS 4 BOILERS LIMITED

College House College House, Ruislip, HA1 7AE
StatusDISSOLVED
Company No.07001159
CategoryPrivate Limited Company
Incorporated26 Aug 2009
Age14 years, 9 months, 22 days
JurisdictionEngland Wales
Dissolution21 Feb 2023
Years1 year, 3 months, 24 days

SUMMARY

PARTS 4 BOILERS LIMITED is an dissolved private limited company with number 07001159. It was incorporated 14 years, 9 months, 22 days ago, on 26 August 2009 and it was dissolved 1 year, 3 months, 24 days ago, on 21 February 2023. The company address is College House College House, Ruislip, HA1 7AE.



Company Fillings

Gazette dissolved compulsory

Date: 21 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2021

Action Date: 26 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2020

Action Date: 26 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2019

Action Date: 26 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2018

Action Date: 26 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 26 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 26 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jul 2016

Action Date: 30 Oct 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 26 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 26 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 26 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 26 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 26 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 26 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-26

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John White

Change date: 2010-01-01

Documents

View document PDF

Change account reference date company current extended

Date: 31 Dec 2009

Action Date: 31 Oct 2010

Category: Accounts

Type: AA01

Made up date: 2010-08-31

New date: 2010-10-31

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed john white

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary dmcs secretaries LIMITED

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director dudley miles

Documents

View document PDF

Incorporation company

Date: 26 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALIVE & KICKING FERMENTED FOODS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11384120
Status:ACTIVE
Category:Private Limited Company

E.G.HARWOOD & CO.,LIMITED

C/O PKF LITTLEJOHN 2ND FLOOR, 1 WESTFERRY CIRCUS,LONDON,E14 4HD

Number:00290817
Status:ACTIVE
Category:Private Limited Company

HAMILTON GOVERNANCE SERVICES LTD

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11277899
Status:ACTIVE
Category:Private Limited Company

J D FILTRATION LIMITED

5 CALICO ROW,LONDON,SW11 3YH

Number:11733886
Status:ACTIVE
Category:Private Limited Company

ST PAULS COURT (WINCHESTER) LIMITED

PEARSONS PROPERTY MANAGEMENT,SOUTHAMPTON,SO14 0AA

Number:02168255
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TELECOMMS DIRECT LTD

92-94 STAMFORD HILL,LONDON,N16 6XS

Number:05324358
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source