- Company Overview for BORDER (DISPOSABLE) PRODUCTS LIMITED (02568377)
- Filing history for BORDER (DISPOSABLE) PRODUCTS LIMITED (02568377)
- People for BORDER (DISPOSABLE) PRODUCTS LIMITED (02568377)
- More for BORDER (DISPOSABLE) PRODUCTS LIMITED (02568377)
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) |
---|---|---|---|
24 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Feb 2016 | DS01 | Application to strike the company off the register | |
10 Jul 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 30 April 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
11 Nov 2014 | AP01 | Appointment of Mr Dilwyn John Howells as a director on 1 November 2014 | |
06 Nov 2014 | AP01 | Appointment of Mr Peter William John Morgan as a director on 1 November 2014 | |
06 Nov 2014 | AD01 | Registered office address changed from Croespenmaen Industrial Estate Crumlin NP1 4AG United Kingdom to Premier Forest Products West Way Alexandra Dock Newport Gwent NP20 2PQ on 6 November 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Tara Jane Branfield as a director on 1 November 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Charles Ernest Branfield as a director on 1 November 2014 | |
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
23 Dec 2013 | AD01 | Registered office address changed from Croespenmaen Industrial Estate Croespenmaen Crumlin Newport Gwent NP1 4AG on 23 December 2013 | |
23 Dec 2013 | CH01 | Director's details changed for Mr Charles Ernest Branfield on 21 December 2013 | |
23 Dec 2013 | CH01 | Director's details changed for Ms Tara Jane Branfield on 21 December 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 13 December 2013
Statement of capital on 2013-12-23
|
|
22 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
21 Dec 2012 | CH01 | Director's details changed for Ms Tara Jane Branfield on 1 January 2012 | |
20 Dec 2012 | CH01 | Director's details changed for Mr Charles Ernest Branfield on 1 January 2012 | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
15 Dec 2011 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
15 Dec 2011 | CH01 | Director's details changed for Ms Tara Jane Branfield on 14 December 2010 | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
16 Dec 2010 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
16 Dec 2010 | CH01 | Director's details changed for Ms Tara Jane Branfield on 13 December 2010 |