- Company Overview for BORDER SURFACING (CONTRACTING) LTD (07460216)
- Filing history for BORDER SURFACING (CONTRACTING) LTD (07460216)
- People for BORDER SURFACING (CONTRACTING) LTD (07460216)
- Charges for BORDER SURFACING (CONTRACTING) LTD (07460216)
- More for BORDER SURFACING (CONTRACTING) LTD (07460216)
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 |