CONTROLLED FLAME BOILERS LIMITED

Company Documents

DateDescription
05/01/105 January 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/10/0926 October 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2009:LIQ. CASE NO.2

View Document

05/10/095 October 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.2

View Document

17/04/0917 April 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/04/2009:LIQ. CASE NO.2

View Document

24/03/0924 March 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2009:LIQ. CASE NO.1

View Document

24/03/0924 March 2009 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

16/01/0916 January 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.2

View Document

17/11/0817 November 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.2

View Document

17/11/0817 November 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/08 FROM: GISTERED OFFICE CHANGED ON 24/10/2008 FROM BRUNEL ROAD GORSE LANE INDUSTRIAL ESTATE CLACTON ON SEA ESSEX CO15 4LU

View Document

23/10/0823 October 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.2:IP NO.00009556,00008975

View Document

24/09/0824 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/06/084 June 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2009:LIQ. CASE NO.1

View Document

04/10/074 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/06/077 June 2007 09/03/07 ABSTRACTS AND PAYMENTS

View Document

10/10/0610 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/06/062 June 2006 09/03/06 ABSTRACTS AND PAYMENTS

View Document

21/10/0521 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

17/03/0517 March 2005 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

08/10/048 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

24/10/0324 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0310 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

09/10/039 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

03/03/003 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9919 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

12/12/9512 December 1995 RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

20/03/9520 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

29/09/9429 September 1994

View Document

29/09/9429 September 1994 RETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS

View Document

15/10/9315 October 1993 RETURN MADE UP TO 04/10/93; NO CHANGE OF MEMBERS

View Document

15/10/9315 October 1993

View Document

22/08/9322 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

07/10/927 October 1992

View Document

07/10/927 October 1992 RETURN MADE UP TO 04/10/92; FULL LIST OF MEMBERS

View Document

07/09/927 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

19/08/9219 August 1992 NC INC ALREADY ADJUSTED 10/10/91

View Document

19/08/9219 August 1992 � NC 10000/100000 10/10/91

View Document

25/03/9225 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9127 November 1991 RETURN MADE UP TO 04/10/91; NO CHANGE OF MEMBERS

View Document

27/11/9127 November 1991

View Document

22/11/9122 November 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

16/09/9116 September 1991

View Document

16/09/9116 September 1991 RETURN MADE UP TO 04/10/90; NO CHANGE OF MEMBERS

View Document

24/05/9124 May 1991 RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS

View Document

24/05/9124 May 1991

View Document

25/04/9125 April 1991 REGISTERED OFFICE CHANGED ON 25/04/91 FROM: G OFFICE CHANGED 25/04/91 DRYCLEANING EQUIPMENT SUPPLIES TALBOT WORKS TALBOT ROAD LONDON E7 ODX

View Document

15/01/9115 January 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

06/12/896 December 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

27/01/8927 January 1989 COMPANY NAME CHANGED BURNGOLD LIMITED CERTIFICATE ISSUED ON 30/01/89

View Document

30/12/8830 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/889 November 1988 DIRECTOR RESIGNED

View Document

26/10/8826 October 1988 REGISTERED OFFICE CHANGED ON 26/10/88 FROM: G OFFICE CHANGED 26/10/88 TALBOT WORKS TALBOT ROAD FOREST GATE LONDON E7 ODX

View Document

26/10/8826 October 1988 REGISTERED OFFICE CHANGED ON 26/10/88 FROM: G OFFICE CHANGED 26/10/88 2ND FLOOR 223 REGENT STREET LONDON W1R 7DB

View Document

26/10/8826 October 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/884 October 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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