- Company Overview for BORDER BUILDING SUPPLIES LIMITED (04014695)
- Filing history for BORDER BUILDING SUPPLIES LIMITED (04014695)
- People for BORDER BUILDING SUPPLIES LIMITED (04014695)
- Charges for BORDER BUILDING SUPPLIES LIMITED (04014695)
- Insolvency for BORDER BUILDING SUPPLIES LIMITED (04014695)
- More for BORDER BUILDING SUPPLIES LIMITED (04014695)
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) |
---|---|---|---|
20 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
20 May 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Apr 2021 | AD01 | Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 27 April 2021 | |
25 Sep 2020 | AD02 | Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG | |
25 Sep 2020 | AD01 | Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 25 September 2020 | |
24 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
24 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2020 | LIQ01 | Declaration of solvency | |
10 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
20 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
03 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
02 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
05 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
13 Mar 2018 | TM01 | Termination of appointment of Deborah Grimason as a director on 6 March 2018 | |
19 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
25 Jul 2017 | TM01 | Termination of appointment of John Peter Carter as a director on 18 July 2017 | |
19 Jul 2017 | AP01 | Appointment of Miss Deborah Grimason as a director on 18 July 2017 | |
19 Jul 2017 | TM01 | Termination of appointment of Anthony David Buffin as a director on 11 July 2017 | |
11 Jul 2017 | AP01 | Appointment of Mr Alan Richard Williams as a director on 11 July 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
22 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
29 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
13 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
02 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 |