- Company Overview for BALLARDS SERVICES LIMITED (02879104)
- Filing history for BALLARDS SERVICES LIMITED (02879104)
- People for BALLARDS SERVICES LIMITED (02879104)
- Charges for BALLARDS SERVICES LIMITED (02879104)
- More for BALLARDS SERVICES LIMITED (02879104)
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) |
---|---|---|---|
25 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jul 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2017 | DS01 | Application to strike the company off the register | |
20 Feb 2017 | TM01 | Termination of appointment of Kenneth Robert Young as a director on 20 February 2017 | |
20 Feb 2017 | TM01 | Termination of appointment of Philip Drury Moor as a director on 20 February 2017 | |
20 Feb 2017 | TM01 | Termination of appointment of James Douglas Lacey as a director on 20 February 2017 | |
20 Feb 2017 | TM01 | Termination of appointment of Simon Henry Kolesar as a director on 20 February 2017 | |
20 Feb 2017 | TM01 | Termination of appointment of Lisa Jane Jessup as a director on 20 February 2017 | |
20 Feb 2017 | TM01 | Termination of appointment of Adrienne Denise Greenwood as a director on 20 February 2017 | |
20 Feb 2017 | TM01 | Termination of appointment of David John Begley as a director on 20 February 2017 | |
17 Jan 2017 | AA | Full accounts made up to 31 August 2016 | |
14 Dec 2016 | MR05 | All of the property or undertaking has been released from charge 1 | |
14 Dec 2016 | MR05 | All of the property or undertaking has been released from charge 4 | |
14 Dec 2016 | MR05 | All of the property or undertaking has been released from charge 2 | |
14 Dec 2016 | MR05 | All of the property or undertaking has been released from charge 3 | |
05 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
16 Feb 2016 | AA | Full accounts made up to 31 August 2015 | |
28 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-28
|
|
28 Dec 2015 | CH01 | Director's details changed for Mr Simon Henry Kolesar on 1 September 2015 | |
28 Dec 2015 | CH01 | Director's details changed for Adrienne Denise Greenwood on 1 September 2015 | |
17 Dec 2015 | AP01 | Appointment of Mr James Douglas Lacey as a director on 1 September 2015 | |
06 Oct 2015 | AP01 | Appointment of Mrs Lisa Jessup as a director on 1 September 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Paul John Mccombie as a director on 20 March 2015 | |
18 Feb 2015 | AA | Full accounts made up to 31 August 2014 |