Advanced company searchLink opens in new window

BOROUGH CONSTRUCTION LIMITED

Company number 06210406

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)
19 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
17 May 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
Statement of capital on 2012-05-17
  • GBP 1,200
17 May 2012 TM01 Termination of appointment of Steven Eric Clark as a director on 3 April 2012
17 May 2012 AP01 Appointment of Mr Michael Pio Tzouvanni as a director on 3 April 2012
23 Aug 2011 AAMD Amended total exemption small company accounts made up to 31 October 2010
03 Aug 2011 TM01 Termination of appointment of Gary Poyntz as a director
03 Aug 2011 AP01 Appointment of Mr Steven Eric Clark as a director
31 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
27 Jun 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
22 Feb 2011 AD01 Registered office address changed from 483 Green Lanes Palmers Green London N13 4BS on 22 February 2011
26 Jan 2011 AA01 Previous accounting period extended from 30 April 2010 to 31 October 2010
22 Apr 2010 AR01 Annual return made up to 12 April 2010 with full list of shareholders
22 Apr 2010 CH01 Director's details changed for Gary Poyntz on 1 October 2009
05 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
29 Jan 2010 88(2) Ad 31/08/09 gbp si 200@1=200 gbp ic 1000/1200
14 Oct 2009 TM02 Termination of appointment of Matthew Gray as a secretary
14 Oct 2009 TM01 Termination of appointment of Matthew Gray as a director
13 Oct 2009 TM01 Termination of appointment of Shaun Savage as a director
12 Aug 2009 287 Registered office changed on 12/08/2009 from 2 church street edmonton london N9 9DX
04 Aug 2009 288a Director appointed gary poyntz
30 Jul 2009 CERTNM Company name changed savage gray (contractors) LIMITED\certificate issued on 01/08/09
20 Apr 2009 363a Return made up to 12/04/09; full list of members
13 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008