Advanced company searchLink opens in new window

BORDER SURFACING (CONTRACTING) LTD

Company number 07460216

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)
21 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
24 May 2021 AD01 Registered office address changed from 17 Charles Road Dingestow Monmouth NP25 4BY Wales to Highway Yard Common Road Mitchel Troy Monmouth Monmouthshire NP25 4JB on 24 May 2021
29 Apr 2021 AA01 Previous accounting period shortened from 29 July 2020 to 28 July 2020
12 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
14 Oct 2020 AD01 Registered office address changed from 20 Ty-Brith Dingestow Monmouth NP25 4DP Wales to 17 Charles Road Dingestow Monmouth NP25 4BY on 14 October 2020
09 Oct 2020 AD01 Registered office address changed from 17 Charles Road Dingestow Monmouth Gwent NP25 4BY to 20 Ty-Brith Dingestow Monmouth NP25 4DP on 9 October 2020
28 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
09 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
28 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
15 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
08 Mar 2019 MR04 Satisfaction of charge 074602160001 in full
12 Sep 2018 TM01 Termination of appointment of David Lee Jordan as a director on 12 September 2018
26 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
12 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
12 Apr 2018 PSC01 Notification of Gareth Jordan as a person with significant control on 10 April 2018
12 Apr 2018 PSC07 Cessation of Phillip Alfred Jordan as a person with significant control on 10 April 2018
12 Apr 2018 TM01 Termination of appointment of Phillip Jordan as a director on 10 April 2018
30 Nov 2017 AP01 Appointment of Mr Gareth Jordan as a director on 27 November 2017
19 Aug 2017 AA Total exemption small company accounts made up to 31 July 2016
27 Apr 2017 AA01 Previous accounting period shortened from 30 July 2016 to 29 July 2016
10 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 July 2015