- Company Overview for MICHAEL BALLANCE PLASTICS LIMITED (03155716)
- Filing history for MICHAEL BALLANCE PLASTICS LIMITED (03155716)
- People for MICHAEL BALLANCE PLASTICS LIMITED (03155716)
- Charges for MICHAEL BALLANCE PLASTICS LIMITED (03155716)
- Insolvency for MICHAEL BALLANCE PLASTICS LIMITED (03155716)
- More for MICHAEL BALLANCE PLASTICS LIMITED (03155716)
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) |
---|---|---|---|
21 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 14 February 2024 | |
27 Feb 2023 | AD01 | Registered office address changed from Suite 8, Worthington House 146 High Street Burton-on-Trent Staffordshire DE14 1JE England to 158 Edmund Street Birmingham West Midlands B3 2HB on 27 February 2023 | |
27 Feb 2023 | LIQ02 | Statement of affairs | |
27 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
27 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2023 | MR04 | Satisfaction of charge 031557160003 in full | |
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2022 | CH01 | Director's details changed for Mr Michael Peter Ballance on 30 September 2022 | |
03 Oct 2022 | TM02 | Termination of appointment of Peter Frederick Ballance as a secretary on 30 September 2022 | |
26 Sep 2022 | AD01 | Registered office address changed from Office Afloat Barton Marina Barton Under Needwood Burton-on-Trent Staffordshire DE13 8DZ England to Suite 8, Worthington House 146 High Street Burton-on-Trent Staffordshire DE14 1JE on 26 September 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
11 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Apr 2020 | MR04 | Satisfaction of charge 2 in full | |
31 Jan 2020 | PSC04 | Change of details for Mr Michael Peter Ballance as a person with significant control on 31 January 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
11 Dec 2018 | MR01 | Registration of charge 031557160003, created on 11 December 2018 | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
28 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Mar 2017 | TM01 | Termination of appointment of John Sweeney as a director on 6 March 2017 |