- Company Overview for BALL (TEMPSFORD) LIMITED (07778203)
- Filing history for BALL (TEMPSFORD) LIMITED (07778203)
- People for BALL (TEMPSFORD) LIMITED (07778203)
- Insolvency for BALL (TEMPSFORD) LIMITED (07778203)
- More for BALL (TEMPSFORD) LIMITED (07778203)
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
|
|
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
|
|
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
|
|
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
|
|
06 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 1 October 2013
|