Company NameIloveboilers Ltd
DirectorThomas Bronks
Company StatusActive - Proposal to Strike off
Company Number08014846
CategoryPrivate Limited Company
Incorporation Date2 April 2012(12 years ago)
Previous NameCity And West Property Services Ltd

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Director

Director NameMr Thomas Bronks
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2012(same day as company formation)
RolePlumbing And Heating Engineer
Country of ResidenceEngland
Correspondence Address26 Rutland Drive
Morden
SM4 5QH

Location

Registered Address252 Mauldeth Road West
Chorlton Cum Hardy
Manchester
M21 7TH
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Thomas Bronks
100.00%
Ordinary

Financials

Year2014
Net Worth£164
Cash£4,213
Current Liabilities£10,326

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Filing History

30 October 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
30 October 2019Registered office address changed from C/O Gisela Sharpe Mill Wheel Cottage Sandford Lane Woodley RG5 4TB England to C/O Gisela Sharpe 16 Lincoln Gardens Twyford Reading RG10 9HU on 30 October 2019 (1 page)
31 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
31 July 2018Registered office address changed from C/O Gisela Sharpe 9 Sheridan Way Wokingham RG41 3AP England to C/O Gisela Sharpe Mill Wheel Cottage Sandford Lane Woodley RG5 4TB on 31 July 2018 (1 page)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
3 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
27 October 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 October 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
20 October 2016Registered office address changed from C/O Gisela Sharpe 16 Austin Road Woodley Reading Berkshire RG5 4EJ to C/O Gisela Sharpe 9 Sheridan Way Wokingham RG41 3AP on 20 October 2016 (1 page)
20 October 2016Registered office address changed from C/O Gisela Sharpe 16 Austin Road Woodley Reading Berkshire RG5 4EJ to C/O Gisela Sharpe 9 Sheridan Way Wokingham RG41 3AP on 20 October 2016 (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
28 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
28 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
13 April 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
13 April 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
31 January 2015Previous accounting period shortened from 30 April 2015 to 31 October 2014 (1 page)
31 January 2015Previous accounting period shortened from 30 April 2015 to 31 October 2014 (1 page)
26 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1
(3 pages)
26 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1
(3 pages)
26 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1
(3 pages)
15 March 2014Registered office address changed from 45 Poperinghe Way Arborfield Reading RG2 9LW England on 15 March 2014 (1 page)
15 March 2014Registered office address changed from 45 Poperinghe Way Arborfield Reading RG2 9LW England on 15 March 2014 (1 page)
16 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
22 August 2013Registered office address changed from 48 Martineau Lane Hurst Reading RG10 0SF United Kingdom on 22 August 2013 (1 page)
22 August 2013Registered office address changed from 48 Martineau Lane Hurst Reading RG10 0SF United Kingdom on 22 August 2013 (1 page)
22 April 2013Company name changed city and west property services LTD\certificate issued on 22/04/13
  • RES15 ‐ Change company name resolution on 2013-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
22 April 2013Company name changed city and west property services LTD\certificate issued on 22/04/13
  • RES15 ‐ Change company name resolution on 2013-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
21 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
21 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
21 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
2 April 2012Incorporation (20 pages)
2 April 2012Incorporation (20 pages)