Advanced company searchLink opens in new window

BORDER MANAGEMENT LTD

Company number 05836206

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 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2012 4.72 Return of final meeting in a creditors' voluntary winding up
17 Nov 2011 4.68 Liquidators' statement of receipts and payments to 15 October 2011
16 May 2011 4.68 Liquidators' statement of receipts and payments to 15 April 2011
22 Nov 2010 4.68 Liquidators' statement of receipts and payments to 15 October 2010
15 Jan 2010 COCOMP Order of court to wind up
22 Oct 2009 4.20 Statement of affairs with form 4.19
22 Oct 2009 600 Appointment of a voluntary liquidator
22 Oct 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-16
21 Oct 2009 AD01 Registered office address changed from Ireand Wood Social Club Ireland Wood Iveson Drive Leeds LS16 6NG on 21 October 2009
30 Sep 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
28 May 2009 287 Registered office changed on 28/05/2009 from 52 berkeley square mayfair london W1J 5BT
28 May 2009 AA Total exemption full accounts made up to 30 June 2008
19 Feb 2009 287 Registered office changed on 19/02/2009 from the office suite ireland wood social club iveson drive leeds west yorkshire LS16 6NG
03 Nov 2008 288b Appointment Terminated Secretary david shaw
28 Oct 2008 288a Secretary appointed leanne pitman
29 Sep 2008 288a Secretary appointed mr david shaw
02 Sep 2008 288b Appointment Terminated Secretary david shaw
04 Jun 2008 363a Return made up to 04/06/08; full list of members
04 Jun 2008 288c Director's Change of Particulars / dene bentley / 30/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 9; Street was: 19 newall carr road, now: wharfe crescent; Area was: , now: pool in wharfedale; Post Code was: LS21 2AU, now: LS21 1LU; Country was: , now: united kingdom
31 Jan 2008 AA Total exemption small company accounts made up to 30 June 2007
08 Nov 2007 288c Director's particulars changed
08 Nov 2007 288b Director resigned
10 Jul 2007 363a Return made up to 05/06/07; full list of members