Advanced company searchLink opens in new window

BALKAN ENGINEERING LTD

Company number 08153147

Filter by category

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)
19 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2022 AA Micro company accounts made up to 31 July 2021
25 Apr 2022 DS01 Application to strike the company off the register
03 Sep 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
13 Apr 2021 AA Micro company accounts made up to 31 July 2020
26 Sep 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
24 Apr 2020 AA Micro company accounts made up to 31 July 2019
02 Oct 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
30 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with updates
23 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
14 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with updates
26 Jun 2017 PSC01 Notification of Paul David Smith as a person with significant control on 6 April 2016
12 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
26 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
03 Nov 2015 AD01 Registered office address changed from 21 Grosvenor Court London Road Morden SM4 5HG to 4 Friars Court Newport NP20 4ET on 3 November 2015
03 Nov 2015 CH01 Director's details changed for Mr Paul Smith on 3 November 2015
23 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
22 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
08 Jan 2015 CH01 Director's details changed for Mr Paul Smith on 8 January 2015
08 Jan 2015 AD01 Registered office address changed from First Floor Flat 108 Preston Drove Brighton East Sussex BN1 6EW to 21 Grosvenor Court London Road Morden SM4 5HG on 8 January 2015
23 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
16 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013