Advanced company searchLink opens in new window

BORDER CLOTHING (HEXHAM) LIMITED

Company number 05859042

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)
10 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
10 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
04 May 2016 4.68 Liquidators' statement of receipts and payments to 24 March 2016
04 Jun 2015 AD01 Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015
20 May 2015 4.68 Liquidators' statement of receipts and payments to 24 March 2015
21 May 2014 4.68 Liquidators' statement of receipts and payments to 24 March 2014
17 Apr 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
03 Apr 2013 4.20 Statement of affairs with form 4.19
03 Apr 2013 600 Appointment of a voluntary liquidator
03 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Mar 2013 AD01 Registered office address changed from 20-22 St Marys Chare Hexham Northumberland NE46 1NQ on 5 March 2013
21 Feb 2013 AP01 Appointment of Mrs Jean Lloyd as a director
14 Feb 2013 TM01 Termination of appointment of Jean Main as a director
15 Aug 2012 1.1 Notice to Registrar of companies voluntary arrangement taking effect
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
10 May 2012 TM01 Termination of appointment of Ian Lloyd as a director
20 Apr 2012 AP01 Appointment of Mrs Jean Main as a director
18 Jan 2012 AR01 Annual return made up to 27 June 2011 with full list of shareholders
Statement of capital on 2012-01-18
  • GBP 100
05 May 2011 AA Total exemption small company accounts made up to 31 July 2010
27 Apr 2011 TM02 Termination of appointment of Fiona Lloyd as a secretary
27 Apr 2011 CH01 Director's details changed for Mr Ian Lloyd on 27 April 2011
14 Dec 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
14 Dec 2010 CH01 Director's details changed for Ian Lloyd on 27 June 2010
26 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
04 May 2010 AA Total exemption small company accounts made up to 31 July 2009