Advanced company searchLink opens in new window

BORDER BARRELS LIMITED

Company number SC120593

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)
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
  • GBP 1,000
23 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
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
  • GBP 1,000
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