- Company Overview for BORDERS CAR LEASING LIMITED (SC401060)
- Filing history for BORDERS CAR LEASING LIMITED (SC401060)
- People for BORDERS CAR LEASING LIMITED (SC401060)
- More for BORDERS CAR LEASING LIMITED (SC401060)
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) |
---|---|---|---|
09 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
31 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
30 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
04 Jul 2014 | AD01 | Registered office address changed from C/O P a Bishop & Co Limited Unit 316 Ettrick Riverside Business Centre Selkirk TD7 5EB Scotland on 4 July 2014 | |
08 Jan 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
25 Jun 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
21 Feb 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
03 Feb 2012 | AP01 | Appointment of Tony Stevenson as a director | |
03 Feb 2012 | TM01 | Termination of appointment of Parbinder Sandu as a director | |
25 Aug 2011 | TM01 | Termination of appointment of Tony Stevenson as a director | |
06 Jun 2011 | NEWINC |
Incorporation
|