Advanced company searchLink opens in new window

BORDER RADIO HOLDINGS LIMITED

Company number 03376590

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)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2021 DS01 Application to strike the company off the register
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
16 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
26 Sep 2018 CH01 Director's details changed for Mr Paul Anthony Keenan on 25 September 2018
19 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
29 May 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
01 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
30 Sep 2016 CH01 Director's details changed for Mrs Deidre Ann Ford on 30 September 2016
30 Sep 2016 CH01 Director's details changed for Mrs Sarah Jane Vickery on 30 September 2016
22 Sep 2016 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
22 Sep 2016 AP04 Appointment of Bauer Group Secretariat Limited as a secretary on 5 May 2016
28 Jul 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2
27 Jul 2016 CH01 Director's details changed for Mrs Sarah Jane Vickery on 14 July 2016
13 Jul 2016 AP01 Appointment of Mrs Sarah Jane Vickery as a director on 5 May 2016
13 Jul 2016 AP01 Appointment of Deidre Ann Ford as a director on 5 May 2016
13 Jul 2016 AP01 Appointment of Mr Paul Anthony Keenan as a director on 5 May 2016
08 Jul 2016 TM01 Termination of appointment of Philip Stephen Riley as a director on 5 May 2016
08 Jul 2016 TM02 Termination of appointment of Mark Roy Evans as a secretary on 5 May 2016
08 Jul 2016 TM01 Termination of appointment of Mark Roy Evans as a director on 5 May 2016
07 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Section 172 10/06/2016
07 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association