RED HOT CONDENSING BOILERS LTD.

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

25/07/2425 July 2024 Application to strike the company off the register

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/05/2312 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

06/09/196 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

05/07/185 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

24/10/1724 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/03/168 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/03/1518 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM UNIT 1 WEST CALDER BUSINESS CENTRE 6 DICKSON STREET WEST CALDER EH55 8HB UNITED KINGDOM

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 34 SOCIETY PLACE WEST CALDER WEST LOTHIAN EH55 8EA

View Document

11/03/1411 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/03/136 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COULTER / 01/02/2013

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COULTER / 02/02/2013

View Document

12/12/1212 December 2012 12/12/12 STATEMENT OF CAPITAL GBP 2

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COULTER / 01/10/2009

View Document

15/04/1015 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 2007 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