BREAK FOR THE BORDER LTD

Company Documents

DateDescription
08/04/258 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

08/04/258 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

10/01/2510 January 2025 Application to strike the company off the register

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

12/07/2412 July 2024 Appointment of Mr Simon Chamberlain as a director on 2023-09-06

View Document

12/07/2412 July 2024 Termination of appointment of Stuart Brandon Wring as a director on 2023-09-06

View Document

12/07/2412 July 2024 Cessation of Evans Transport Limited as a person with significant control on 2023-09-06

View Document

12/07/2412 July 2024 Notification of Peter Gary Greenhalgh as a person with significant control on 2023-09-06

View Document

12/07/2412 July 2024 Director's details changed for Mr Peter Gary Greenhalgh on 2024-06-28

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/02/246 February 2024 Termination of appointment of Nigel John Evans as a director on 2023-09-06

View Document

06/02/246 February 2024 Appointment of Mr Peter Gary Greenhalgh as a director on 2023-09-06

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2023-04-30

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

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

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/11/2112 November 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/01/2115 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/02/2012 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED NIGEL JOHN EVANS

View Document

15/07/1915 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/07/2019

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR DONALD RIDGWAY

View Document

15/07/1915 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVANS TRANSPORT LIMITED

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

26/10/1726 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/11/1614 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

27/06/1627 June 2016 10/06/16 NO MEMBER LIST

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/11/1516 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

16/06/1516 June 2015 10/06/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/10/1415 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

23/06/1423 June 2014 10/06/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/06/1321 June 2013 10/06/13 NO MEMBER LIST

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/06/1225 June 2012 10/06/12 NO MEMBER LIST

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/06/1127 June 2011 10/06/11 NO MEMBER LIST

View Document

23/07/1023 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

14/06/1014 June 2010 10/06/10 NO MEMBER LIST

View Document

26/06/0926 June 2009 ANNUAL RETURN MADE UP TO 10/06/09

View Document

24/06/0924 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR THORNTONS TRUSTEES LIMITED

View Document

06/10/086 October 2008 DIRECTOR APPOINTED DONALD THOMAS RIDGWAY

View Document

20/06/0820 June 2008 ANNUAL RETURN MADE UP TO 10/06/08

View Document

20/05/0820 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

12/06/0712 June 2007 ANNUAL RETURN MADE UP TO 10/06/07

View Document

12/06/0712 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007

View Document

10/05/0710 May 2007 REGISTERED OFFICE CHANGED ON 10/05/07 FROM: 50 CASTLE STREET DUNDEE DD1 3RU

View Document

08/05/078 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

22/06/0622 June 2006 ANNUAL RETURN MADE UP TO 10/06/06

View Document

18/05/0618 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

28/06/0528 June 2005 ANNUAL RETURN MADE UP TO 10/06/05

View Document

17/06/0517 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

13/12/0413 December 2004 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

12/06/0412 June 2004 ANNUAL RETURN MADE UP TO 10/06/04

View Document

23/05/0423 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

04/07/034 July 2003 S366A DISP HOLDING AGM 01/07/03

View Document

04/07/034 July 2003 ANNUAL RETURN MADE UP TO 10/06/03

View Document

18/06/0318 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

10/10/0210 October 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 30/04/03

View Document

10/06/0210 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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