BOILER CARE GROUP LIMITED

2e Moorgate Point Moorgate Road 2e Moorgate Point Moorgate Road, Liverpool, L33 7XW, England
StatusACTIVE
Company No.11828439
CategoryPrivate Limited Company
Incorporated15 Feb 2019
Age5 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

BOILER CARE GROUP LIMITED is an active private limited company with number 11828439. It was incorporated 5 years, 2 months, 16 days ago, on 15 February 2019. The company address is 2e Moorgate Point Moorgate Road 2e Moorgate Point Moorgate Road, Liverpool, L33 7XW, England.



Company Fillings

Accounts with accounts type dormant

Date: 18 Mar 2024

Action Date: 28 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Address

Type: AD01

Old address: Henrietta Building, North Mersey Business Park Woodward Road Knowsley L33 7UY England

New address: 2E Moorgate Point Moorgate Road Knowsley Industrial Park Liverpool L33 7XW

Change date: 2023-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2021

Action Date: 28 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-28

Psc name: John James Quinn

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2021

Action Date: 28 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Lawrenson

Notification date: 2021-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2021

Action Date: 28 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-28

Psc name: Stephen Boyle

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John James Quinn

Termination date: 2021-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Apr 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-02-28

Officer name: John James Quinn

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-28

Officer name: Mr Stephen Thomas Lawrenson

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-28

Officer name: Mr Stephen Anthony Boyle

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Address

Type: AD01

Old address: Unit Kea 1 1st Floor, Lhs Woodward Road Knowsley Industrial Park Liverpool L33 7UY England

Change date: 2021-04-16

New address: Henrietta Building, North Mersey Business Park Woodward Road Knowsley L33 7UY

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Address

Type: AD01

Old address: 88 Molyneux Drive Wallasey CH45 1JT United Kingdom

New address: Unit Kea 1 1st Floor, Lhs Woodward Road Knowsley Industrial Park Liverpool L33 7UY

Change date: 2020-02-27

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John James Quinn

Change date: 2020-02-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-17

Psc name: Mr John James Quinn

Documents

View document PDF

Change person secretary company with change date

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr John James Quinn

Change date: 2020-02-17

Documents

View document PDF

Resolution

Date: 15 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 15 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALWOODLEY BUILDING AND CONSTRUCTION LTD

23 PRIMLEY PARK WALK,LEEDS,LS17 7LB

Number:10557289
Status:ACTIVE
Category:Private Limited Company

BARTON ENGINEERING SOLUTIONS LTD

3 THE EXCHANGE,CHESTER,CH1 1DA

Number:11825026
Status:ACTIVE
Category:Private Limited Company

ELLIS & YORK LTD.

12 OLYMPIC COURT WHITEHILLS BUSINESS PARK,BLACKPOOL,FY4 5GU

Number:02759983
Status:ACTIVE
Category:Private Limited Company

J&J BUILDING SOLUTIONS LIMITED

CRYSTAL TAX WBC LTD,WIMBLEDON,SW19 8YB

Number:10780094
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LEAVESDEN SECURITIES (HOLDINGS) LIMITED

76 GLOUCESTER PLACE,,W1U 6HJ

Number:02550978
Status:ACTIVE
Category:Private Limited Company

S C & P PROPERTIES LTD

23A WORTHINGTON CRESCENT,POOLE,BH14 8BW

Number:11612241
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