Advanced company searchLink opens in new window

BALL (TEMPSFORD) LIMITED

Company number 07778203

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)
09 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
09 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 14 August 2022
15 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 14 August 2021
16 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 14 August 2020
24 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 14 August 2019
19 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 14 August 2018
07 Sep 2017 AD01 Registered office address changed from Unit 14 Prince Close, North Way Walworth Business Park Andover Hampshire SP10 5LL to 26-28 Goodall Street Walsall WS1 1QL on 7 September 2017
05 Sep 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 Sep 2017 600 Appointment of a voluntary liquidator
05 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-15
05 Sep 2017 LIQ02 Statement of affairs
19 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
04 Oct 2016 CS01 Confirmation statement made on 19 September 2016 with updates
15 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
13 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 200
11 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 200
02 Oct 2014 CH01 Director's details changed for Mr Tim John Ball on 21 September 2014
02 Oct 2014 CH01 Director's details changed for Mr Mark Tyler on 1 August 2014
15 Sep 2014 AD01 Registered office address changed from 8 Warden Hill Everton Sandy Bedfordshire SG19 2JT England to Unit 14 Prince Close, North Way Walworth Business Park Andover Hampshire SP10 5LL on 15 September 2014
10 Feb 2014 AD01 Registered office address changed from 11 Stuart Court Tempsford Sandy Bedfordshire SG19 2BG United Kingdom on 10 February 2014
06 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
06 Dec 2013 SH01 Statement of capital following an allotment of shares on 1 October 2013
  • GBP 200
06 Dec 2013 SH01 Statement of capital following an allotment of shares on 1 October 2013
  • GBP 200