Advanced company searchLink opens in new window

BORDER MOULDINGS LIMITED

Company number SC204658

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 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2014 DS01 Application to strike the company off the register
27 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 10
27 Mar 2014 AD03 Register(s) moved to registered inspection location
04 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
05 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
05 Mar 2013 AD01 Registered office address changed from Unit 3 Shepherds Mill Whinfield Road Selkirk Selkirkshire TD7 5DT on 5 March 2013
28 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
06 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
22 Jul 2011 AA Total exemption small company accounts made up to 30 June 2011
04 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
19 Aug 2010 AA Total exemption small company accounts made up to 30 June 2010
22 Jul 2010 SH03 Purchase of own shares.
20 Jul 2010 TM02 Termination of appointment of Elizabeth Johnston as a secretary
20 Jul 2010 TM01 Termination of appointment of George Johnston as a director
14 Jul 2010 CAP-SS Solvency statement dated 08/06/10
14 Jul 2010 SH19 Statement of capital on 14 July 2010
  • GBP 10
14 Jul 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
22 Mar 2010 AD02 Register inspection address has been changed
22 Mar 2010 CH01 Director's details changed for Michael George Johnston on 22 March 2010
26 Aug 2009 AA Total exemption small company accounts made up to 30 June 2009
30 Mar 2009 363a Return made up to 02/03/09; full list of members
04 Sep 2008 AA Total exemption small company accounts made up to 30 June 2008