BORAS TIMBER (UK) LIMITED

Union House Union House, Billericay, CM12 9AH, Essex
StatusDISSOLVED
Company No.04257598
CategoryPrivate Limited Company
Incorporated23 Jul 2001
Age22 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution10 Jun 2014
Years10 years, 1 month

SUMMARY

BORAS TIMBER (UK) LIMITED is an dissolved private limited company with number 04257598. It was incorporated 22 years, 11 months, 18 days ago, on 23 July 2001 and it was dissolved 10 years, 1 month ago, on 10 June 2014. The company address is Union House Union House, Billericay, CM12 9AH, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 10 Jun 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Feb 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Feb 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Nov 2013

Action Date: 18 Nov 2013

Category: Capital

Type: SH19

Date: 2013-11-18

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 18 Nov 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 18 Nov 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 24/07/13

Documents

View document PDF

Resolution

Date: 18 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2012

Action Date: 23 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2011

Action Date: 23 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-23

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2011

Action Date: 23 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-23

Officer name: Santhe Dahl

Documents

View document PDF

Change person secretary company with change date

Date: 04 Aug 2011

Action Date: 23 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-23

Officer name: Mr Ian David Drane

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 23 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-23

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 23 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-23

Officer name: Santhe Dahl

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/05 to 30/06/06

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Auditors resignation company

Date: 21 Dec 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/02; full list of members

Documents

View document PDF

Certificate change of name company

Date: 30 Sep 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vida wood uk LIMITED\certificate issued on 30/09/02

Documents

View document PDF

Legacy

Date: 15 Aug 2002

Category: Capital

Type: 88(2)R

Description: Ad 23/07/01--------- £ si 9999@1=9999 £ ic 1/10000

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 05/03/02 from: 29 abingdon road kensington london W8 6AH

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 18 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Sep 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/02 to 31/12/01

Documents

View document PDF

Legacy

Date: 30 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 23 Jul 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EAGLE VETS (BIRCHINGTON) LIMITED

3 HIGH STREET,RAMSGATE,CT11 0QL

Number:05293693
Status:ACTIVE
Category:Private Limited Company

GOULDING PAVING CONTRACTORS LIMITED

PARKLANDS HOUSE FOREST ROAD,WATERLOOVILLE,PO7 6TZ

Number:04370242
Status:ACTIVE
Category:Private Limited Company

IMAGE PROPERTY LIMITED

7 MANOR FARM LANE,MARKET HARBOROUGH,LE16 8SW

Number:11666624
Status:ACTIVE
Category:Private Limited Company

MEDPASS INTERNATIONAL LIMITED

WINDSOR HOUSE,EVESHAM,WR11 7JJ

Number:03628305
Status:ACTIVE
Category:Private Limited Company

PRO-CURE (GB) LIMITED

42 CARHOLME ROAD,LONDON,SE23 2HS

Number:07887495
Status:ACTIVE
Category:Private Limited Company

TAX AND TRUST SOLUTIONS LIMITED

MARKET SQUARE HOUSE,WESTERHAM,TN16 1SR

Number:02750353
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source