- Company Overview for BOROUGH CONSTRUCTION LIMITED (06210406)
- Filing history for BOROUGH CONSTRUCTION LIMITED (06210406)
- People for BOROUGH CONSTRUCTION LIMITED (06210406)
- More for BOROUGH CONSTRUCTION LIMITED (06210406)
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
|
|
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 |