Advanced company searchLink opens in new window

BALACE LIMITED

Company number 01479374

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 May 2023 GAZ2 Final Gazette dissolved following liquidation
27 Feb 2023 LIQ13 Return of final meeting in a members' voluntary winding up
25 Aug 2022 AD01 Registered office address changed from Unit 8 Heather Court Shaw Wood Way Doncaster South Yorkshire DN2 5YL England to 1st Floor Lowgate House Lowgate Hull HU1 1EL on 25 August 2022
25 Aug 2022 600 Appointment of a voluntary liquidator
25 Aug 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-22
25 Aug 2022 LIQ01 Declaration of solvency
15 Aug 2022 TM01 Termination of appointment of Anthony Phillips as a director on 15 August 2022
12 Jan 2022 AA Micro company accounts made up to 15 April 2021
06 Jan 2022 CS01 Confirmation statement made on 30 December 2021 with no updates
23 Mar 2021 AA Micro company accounts made up to 15 April 2020
01 Mar 2021 CS01 Confirmation statement made on 30 December 2020 with no updates
14 Jan 2020 AA Micro company accounts made up to 15 April 2019
07 Jan 2020 CS01 Confirmation statement made on 30 December 2019 with no updates
25 Jan 2019 AA Micro company accounts made up to 15 April 2018
03 Jan 2019 CS01 Confirmation statement made on 30 December 2018 with no updates
15 Jan 2018 AA Accounts for a dormant company made up to 15 April 2017
03 Jan 2018 CS01 Confirmation statement made on 30 December 2017 with no updates
26 Jan 2017 TM01 Termination of appointment of Paul Healand as a director on 26 January 2017
10 Jan 2017 CS01 Confirmation statement made on 30 December 2016 with updates
22 Jun 2016 AD01 Registered office address changed from 5 Richmond Business Park, Sidings Court Doncaster South Yorkshire DN4 5NL to Unit 8 Heather Court Shaw Wood Way Doncaster South Yorkshire DN2 5YL on 22 June 2016
25 May 2016 AA Accounts for a dormant company made up to 15 April 2016
16 May 2016 AP01 Appointment of Mrs Gail Michelle Parkin as a director on 16 May 2016
06 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
18 May 2015 AA Accounts for a dormant company made up to 15 April 2015
05 Jan 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100