About

Registered Number: 03838251
Date of Incorporation: 08/09/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 9 months ago)
Registered Address: Borderway Mart, Rosehill, Carlisle, Cumbria, CA1 2RS

 

Borderway Farmstock Ltd was founded on 08 September 1999, it's status is listed as "Dissolved". There are no directors listed for this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 29 May 2018
DS01 - Striking off application by a company 22 May 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
AA - Annual Accounts 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 November 2008
363a - Annual Return 08 September 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 05 October 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 05 October 2004
AA - Annual Accounts 25 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 19 September 2002
AUD - Auditor's letter of resignation 19 June 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 02 October 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 06 November 2000
395 - Particulars of a mortgage or charge 16 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1999
225 - Change of Accounting Reference Date 27 September 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
NEWINC - New incorporation documents 08 September 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 07 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.