BERNARD TOAL FENCING LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

18/11/2418 November 2024 Application to strike the company off the register

View Document

08/03/248 March 2024 Registered office address changed from C/O Saffery Kintail House Beechwood Park Inverness IV2 3BW Scotland to C/O Saffery Torridon House Beechwood Park Inverness IV2 3BW on 2024-03-08

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

04/01/244 January 2024 Change of details for Mr Bernard Toal as a person with significant control on 2024-01-04

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

06/09/236 September 2023 Registered office address changed from C/O Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW to C/O Saffery Kintail House Beechwood Park Inverness IV2 3BW on 2023-09-06

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/04/236 April 2023 Current accounting period extended from 2022-12-31 to 2023-04-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

05/01/225 January 2022 Change of details for Mr Bernard Toal as a person with significant control on 2021-12-22

View Document

05/01/225 January 2022 Director's details changed for Mr Bernard Toal on 2022-01-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/01/1516 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD TOAL / 23/12/2013

View Document

14/01/1414 January 2014 SAIL ADDRESS CHANGED FROM:
MAC TALLA NA MARA TULLOCH ROAD
BONAR BRIDGE
ARDGAY
SUTHERLAND
IV24 3EF

View Document

14/01/1414 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

14/01/1414 January 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 SAIL ADDRESS CREATED

View Document

09/01/139 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

09/01/139 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM MAC TALLA NA MARA TULLOCH ROAD BONAR BRIDGE ARDGAY IV24 3EF UNITED KINGDOM

View Document

22/12/1122 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company