- Company Overview for BORDERBRIDGE LIMITED (01528813)
- Filing history for BORDERBRIDGE LIMITED (01528813)
- People for BORDERBRIDGE LIMITED (01528813)
- Charges for BORDERBRIDGE LIMITED (01528813)
- Insolvency for BORDERBRIDGE LIMITED (01528813)
- More for BORDERBRIDGE LIMITED (01528813)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Oct 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
06 Jun 2014 | AD01 | Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF on 6 June 2014 | |
08 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2014 | 4.70 | Declaration of solvency | |
19 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
13 May 2013 | AR01 |
Annual return made up to 25 April 2013 with full list of shareholders
Statement of capital on 2013-05-13
|
|
23 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
09 May 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders | |
10 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
12 May 2011 | AR01 | Annual return made up to 25 April 2011 with full list of shareholders | |
21 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
11 May 2010 | AD01 | Registered office address changed from 23 Devon Square Newton Abbot Devon TQ12 2HU on 11 May 2010 | |
10 May 2010 | AR01 | Annual return made up to 25 April 2010 with full list of shareholders | |
10 May 2010 | CH01 | Director's details changed for Janice Elaine Hawley-Booth on 23 April 2010 | |
10 May 2010 | CH01 | Director's details changed for Mr Thomas Peter Booth on 23 April 2010 | |
10 May 2010 | CH01 | Director's details changed for Anne-Marie Annal on 23 April 2010 | |
02 Jul 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
20 May 2009 | 363a | Return made up to 25/04/09; full list of members | |
20 May 2009 | 288b | Appointment terminated secretary M.C. accounting LIMITED | |
23 Sep 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
14 Aug 2008 | 287 | Registered office changed on 14/08/2008 from 19 fitzroy square london W1T 6EQ | |
16 May 2008 | 363a | Return made up to 25/04/08; full list of members | |
16 May 2008 | 288c | Director's change of particulars / janice hawley-booth / 16/05/2008 |