Advanced company searchLink opens in new window

BOROUGH RUN-OFF SERVICES LTD.

Company number 00931550

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)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
23 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2017 DS01 Application to strike the company off the register
17 Jan 2017 CS01 Confirmation statement made on 28 September 2016 with updates
09 Dec 2016 TM01 Termination of appointment of Peter David Smith as a director on 9 December 2016
09 Dec 2016 AP01 Appointment of Andrew Timothy Bastow as a director on 9 December 2016
08 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
08 Dec 2016 DS02 Withdraw the company strike off application
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2016 DS01 Application to strike the company off the register
29 Sep 2016 AP03 Appointment of Andrew John Moore as a secretary on 27 September 2016
29 Sep 2016 TM02 Termination of appointment of Matt Blake as a secretary on 27 September 2016
28 Sep 2016 SH19 Statement of capital on 28 September 2016
  • GBP 1
28 Sep 2016 SH02 Statement of capital on 23 September 2016
  • GBP 50,501
28 Sep 2016 SH20 Statement by Directors
28 Sep 2016 CAP-SS Solvency Statement dated 23/09/16
28 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account & capital redemption reserve be cancelled 23/09/2016
  • RES06 ‐ Resolution of reduction in issued share capital
18 May 2016 AA Full accounts made up to 30 September 2015
24 Feb 2016 AD01 Registered office address changed from 71 Fenchurch Street London EC3M 4BS to 16 Eastcheap London EC3M 1BD on 24 February 2016
06 Jan 2016 AP01 Appointment of Peter David Smith as a director on 17 December 2015
06 Jan 2016 TM01 Termination of appointment of Rinku Patel as a director on 17 December 2015
13 Nov 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100,500
01 Jul 2015 AA Full accounts made up to 30 September 2014
28 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100,500