BOR TRADING LIMITED

The Copper Room Deva City Office Park The Copper Room Deva City Office Park, Manchester, M3 7BG, England
StatusLIQUIDATION
Company No.05077999
CategoryPrivate Limited Company
Incorporated18 Mar 2004
Age20 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

BOR TRADING LIMITED is an liquidation private limited company with number 05077999. It was incorporated 20 years, 1 month, 29 days ago, on 18 March 2004. The company address is The Copper Room Deva City Office Park The Copper Room Deva City Office Park, Manchester, M3 7BG, England.



Company Fillings

Liquidation voluntary declaration of solvency

Date: 08 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 09 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2023

Action Date: 18 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Mar 2023

Action Date: 14 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-03-14

Officer name: Mr Gregory Mark Paul

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Mar 2023

Action Date: 14 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline Harris

Termination date: 2023-03-14

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 May 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2022

Action Date: 06 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-06

Psc name: Ellis Bor

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2021

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-25

Officer name: Ellis Bor

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregory Mark Paul

Change date: 2021-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Address

Type: AD01

New address: The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG

Change date: 2021-03-30

Old address: 50 Trinity Way Salford M3 7FX United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregory Mark Paul

Change date: 2021-02-09

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-14

New address: 50 Trinity Way Salford M3 7FX

Old address: 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-18

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gregory Mark Paul

Change date: 2017-03-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jan 2017

Action Date: 29 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Address

Type: AD01

Old address: Stanton House, 41 Blackfriars Road, Salford Greater Manchester M3 7DB

New address: 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB

Change date: 2016-07-15

Documents

View document PDF

Change person director company with change date

Date: 31 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Evelyn Paul

Change date: 2016-05-12

Documents

View document PDF

Change person director company with change date

Date: 31 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gregory Mark Paul

Change date: 2016-05-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 18 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 13 Jun 2013

Action Date: 18 Mar 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-03-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 18 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 18 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 18 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change person director company

Date: 13 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Evelyn Paul

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2010

Action Date: 18 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / caroline harris / 25/03/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / ellis bor / 02/11/2008

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 11/01/07--------- £ si 198@1=198 £ ic 2/200

Documents

View document PDF

Memorandum articles

Date: 30 Jan 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 30 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/05 to 30/04/05

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 25/03/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Incorporation company

Date: 18 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAINBRIDGE & ASSOCIATES LTD

PEAR TREE COTTAGE NORWICH ROAD,NORWICH,NR14 8JN

Number:07699993
Status:ACTIVE
Category:Private Limited Company

DECORSHADES EUROPE LIMITED

5 BREWERY MEWS BUSINESS CENTRE,ISLEWORTH,TW7 6PH

Number:08272396
Status:ACTIVE
Category:Private Limited Company

GEMANI TRADING COMPANY LIMITED

24 SEDGELEY GROVE,HAMPSHIRE.,PO12 4NN

Number:02857984
Status:ACTIVE
Category:Private Limited Company

JBL NETWORK SOLUTIONS LTD

7 MILLBECK VIEW,PONTEFRACT,WF8 1PF

Number:11778814
Status:ACTIVE
Category:Private Limited Company

MATT FOX LIMITED

14 SOUTH STREET,YEOVIL,TA15 6XD

Number:11170757
Status:ACTIVE
Category:Private Limited Company

SILVER CLEF PRODUCTIONS LIMITED

2 LISSENDEN GARDENS,LONDON,NW5 1PQ

Number:02796952
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