Advanced company searchLink opens in new window

BORDER FABRICATIONS LIMITED

Company number 05767042

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)
05 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2021 AA Micro company accounts made up to 31 March 2020
11 Jun 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
17 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
13 Dec 2018 AA Micro company accounts made up to 31 March 2018
11 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 May 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
02 Sep 2015 AD01 Registered office address changed from 6 the Parade Berwick upon Tweed TD15 1DF to 27 High Greens Berwick-upon-Tweed TD15 1NA on 2 September 2015
02 Sep 2015 TM02 Termination of appointment of Avril June Stitt as a secretary on 2 September 2015
02 Sep 2015 CH01 Director's details changed for Mr David James Stitt on 1 May 2015
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Jun 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2