BERNARD TOAL FENCING LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
| 11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
| 26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
| 26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
| 18/11/2418 November 2024 | Application to strike the company off the register |
| 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 |
| 30/01/2430 January 2024 | Micro company accounts made up to 2023-04-30 |
| 04/01/244 January 2024 | Change of details for Mr Bernard Toal as a person with significant control on 2024-01-04 |
| 04/01/244 January 2024 | Confirmation statement made on 2023-12-22 with no updates |
| 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 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 06/04/236 April 2023 | Current accounting period extended from 2022-12-31 to 2023-04-30 |
| 12/01/2312 January 2023 | Confirmation statement made on 2022-12-22 with no updates |
| 05/01/225 January 2022 | Confirmation statement made on 2021-12-22 with no updates |
| 05/01/225 January 2022 | Change of details for Mr Bernard Toal as a person with significant control on 2021-12-22 |
| 05/01/225 January 2022 | Director's details changed for Mr Bernard Toal on 2022-01-05 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/07/2130 July 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 11/05/1511 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 16/01/1516 January 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
| 16/04/1416 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 14/01/1414 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD TOAL / 23/12/2013 |
| 14/01/1414 January 2014 | SAIL ADDRESS CHANGED FROM: MAC TALLA NA MARA TULLOCH ROAD BONAR BRIDGE ARDGAY SUTHERLAND IV24 3EF |
| 14/01/1414 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
| 14/01/1414 January 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR |
| 10/04/1310 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 09/01/139 January 2013 | SAIL ADDRESS CREATED |
| 09/01/139 January 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
| 09/01/139 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
| 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 |
| 22/12/1122 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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