- Company Overview for BORDER FABRICATIONS LIMITED (05767042)
- Filing history for BORDER FABRICATIONS LIMITED (05767042)
- People for BORDER FABRICATIONS LIMITED (05767042)
- More for BORDER FABRICATIONS LIMITED (05767042)
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
|
|
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
|
|
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
|