CALEDONIA BOILER SERVICING AND MAINTENANCE LTD
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
29/05/2529 May 2025 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
21/06/2321 June 2023 | Cessation of Adam Dunbar as a person with significant control on 2023-06-21 |
21/06/2321 June 2023 | Notification of Courtney Dunbar as a person with significant control on 2023-06-21 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-21 with updates |
06/02/236 February 2023 | Micro company accounts made up to 2022-08-31 |
01/02/231 February 2023 | Notification of Julie Dunbar as a person with significant control on 2022-08-31 |
01/02/231 February 2023 | Cessation of Emma Wailes as a person with significant control on 2022-09-22 |
01/02/231 February 2023 | Confirmation statement made on 2023-02-01 with updates |
22/09/2222 September 2022 | Termination of appointment of Emma Wailes as a secretary on 2022-09-22 |
22/09/2222 September 2022 | Appointment of Mrs Julie Dunbar as a director on 2022-09-01 |
22/09/2222 September 2022 | Appointment of Mrs Julie Dunbar as a secretary on 2022-09-01 |
22/09/2222 September 2022 | Confirmation statement made on 2022-08-18 with no updates |
22/09/2222 September 2022 | Termination of appointment of Emma Wailes as a director on 2022-09-22 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
02/11/212 November 2021 | Micro company accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
10/08/2010 August 2020 | PSC'S CHANGE OF PARTICULARS / MISS EMMA WAILES / 10/08/2020 |
10/08/2010 August 2020 | REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 1 TOWNHILL ROAD HAMILTON ML3 9UX SCOTLAND |
19/08/1919 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company