Advanced company searchLink opens in new window

BORDER PROPERTIES LIMITED

Company number 04932404

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)
30 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2008 288a Director appointed emily jones
16 May 2008 288b Appointment Terminated Director john strickland
16 Oct 2007 SOAS(A) Voluntary strike-off action has been suspended
14 Sep 2007 652a Application for striking-off
19 Apr 2007 288a New director appointed
10 Nov 2006 363s Return made up to 15/10/06; full list of members
18 Nov 2005 363s Return made up to 15/10/05; full list of members
18 Nov 2005 363(288) Director's particulars changed
05 Aug 2005 AA Total exemption small company accounts made up to 31 March 2005
28 Feb 2005 287 Registered office changed on 28/02/05 from: 3 bryn cerrig lixwm holywell flintshire CH8 8PF
08 Dec 2004 288a New secretary appointed
23 Nov 2004 288b Secretary resigned
02 Nov 2004 363s Return made up to 15/10/04; full list of members
02 Nov 2004 363(288) Director's particulars changed
29 Oct 2004 287 Registered office changed on 29/10/04 from: 2 wingfield house bradford road wingfield trowbridge wiltshire BA14 9LF
21 Jul 2004 88(2)R Ad 14/12/03--------- £ si 3@1=3 £ ic 1/4
19 Jul 2004 288b Secretary resigned;director resigned
19 Jul 2004 288a New secretary appointed
12 Jul 2004 287 Registered office changed on 12/07/04 from: leycroft welshmill road frome somerset BA11 2LA
06 Apr 2004 225 Accounting reference date extended from 31/10/04 to 31/03/05
21 Jan 2004 395 Particulars of mortgage/charge
21 Jan 2004 395 Particulars of mortgage/charge
12 Dec 2003 288a New director appointed