Advanced company searchLink opens in new window

BORANGE CONTRACTING LTD

Company number 10458352

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)
29 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2021 DS01 Application to strike the company off the register
01 Apr 2021 AA Micro company accounts made up to 5 April 2020
11 Dec 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 5 April 2019
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
17 Dec 2018 AD01 Registered office address changed from Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW England to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 17 December 2018
03 Dec 2018 AA Micro company accounts made up to 5 April 2018
14 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
11 Sep 2018 PSC07 Cessation of Angela Horvathova as a person with significant control on 30 November 2016
03 Apr 2018 AA Micro company accounts made up to 5 April 2017
12 Feb 2018 AD01 Registered office address changed from Unit 2 Henry Boot Way Hull HU4 7DW England to Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW on 12 February 2018
10 Jan 2018 AA01 Previous accounting period shortened from 30 November 2017 to 5 April 2017
01 Dec 2017 CH01 Director's details changed for Mrs Edlyn Tamayo on 30 November 2016
01 Dec 2017 CH01 Director's details changed for Mrs Edlyn Tamayo on 30 November 2016
14 Nov 2017 PSC01 Notification of Edlyn Tamayo as a person with significant control on 30 November 2016
13 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
01 Nov 2017 AD01 Registered office address changed from Office 1320 Blue Tower Media Cityuk Manchester M50 2st United Kingdom to Unit 2 Henry Boot Way Hull HU4 7DW on 1 November 2017
23 Aug 2017 AD01 Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX to Office 1320 Blue Tower Media Cityuk Manchester M50 2st on 23 August 2017
06 Jan 2017 TM01 Termination of appointment of Angela Horvathova as a director on 30 November 2016
04 Jan 2017 AP01 Appointment of Mrs Edlyn Tamayo as a director on 30 November 2016
12 Dec 2016 AD01 Registered office address changed from 135 Upper Dale Road Derby DE23 8BP United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX on 12 December 2016
02 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted