- Company Overview for BORDER BARRELS LIMITED (SC120593)
- Filing history for BORDER BARRELS LIMITED (SC120593)
- People for BORDER BARRELS LIMITED (SC120593)
- Charges for BORDER BARRELS LIMITED (SC120593)
- More for BORDER BARRELS LIMITED (SC120593)
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) |
---|---|---|---|
12 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Nov 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Dec 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
23 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Nov 2013 | CH01 | Director's details changed for Mr Victor O'farrill on 1 November 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Aug 2013 | AP01 | Appointment of Mr Victor O'farrill as a director | |
01 Aug 2013 | TM02 | Termination of appointment of Geoffrey Kolbe as a secretary | |
01 Aug 2013 | AP03 | Appointment of Mr John Alban William Shirley as a secretary | |
01 Aug 2013 | TM01 | Termination of appointment of Geoffrey Kolbe as a director | |
01 Aug 2013 | TM01 | Termination of appointment of Jeremy Thorp as a director | |
01 Aug 2013 | AP01 | Appointment of Mr John Alban Shirley as a director | |
30 Jul 2013 | AD01 | Registered office address changed from Riccarton Farm Newcastleton Roxburghshire TD9 0SN on 30 July 2013 | |
03 Jul 2013 | MR04 | Satisfaction of charge 2 in full | |
03 Jul 2013 | MR04 | Satisfaction of charge 1 in full | |
31 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |