Advanced company searchLink opens in new window

BORDERS LIVESTOCK SERVICES LTD

Company number 04730242

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Jun 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
19 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
23 May 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
21 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
10 Jun 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
31 Jan 2013 AA Total exemption full accounts made up to 30 April 2012
19 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
23 Jan 2012 AA Total exemption full accounts made up to 30 April 2011
10 May 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
10 May 2011 CH03 Secretary's details changed for Christina Mary Cormack on 1 April 2011
28 Jan 2011 AA Total exemption full accounts made up to 30 April 2010
10 May 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
10 May 2010 CH01 Director's details changed for Fraser Ewan Cormack on 10 April 2010
16 Mar 2010 AD01 Registered office address changed from Little Bache House Farm Hurleston Nantwich Cheshire CW5 6BU on 16 March 2010
25 Jan 2010 AA Total exemption full accounts made up to 30 April 2009
19 May 2009 363a Return made up to 10/04/09; full list of members
20 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2009 363a Return made up to 10/04/08; full list of members
19 Mar 2009 363a Return made up to 10/04/07; full list of members
17 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2009 288c Director's change of particulars / fraser cormack / 27/02/2009
06 Mar 2009 288c Secretary's change of particulars / christina cormack / 27/02/2009
06 Mar 2009 287 Registered office changed on 06/03/2009 from 58 cloverfields haslington crewe CW1 5AL
14 Oct 2008 AA Total exemption full accounts made up to 30 April 2008
01 Feb 2008 AA Total exemption full accounts made up to 30 April 2007