- Company Overview for BALLS BROTHERS LIMITED (00153553)
- Filing history for BALLS BROTHERS LIMITED (00153553)
- People for BALLS BROTHERS LIMITED (00153553)
- Charges for BALLS BROTHERS LIMITED (00153553)
- Insolvency for BALLS BROTHERS LIMITED (00153553)
- More for BALLS BROTHERS LIMITED (00153553)
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) |
---|---|---|---|
29 Nov 2011 | 2.24B | Administrator's progress report to 25 November 2011 | |
10 Nov 2011 | 2.31B | Notice of extension of period of Administration | |
01 Jul 2011 | 2.24B | Administrator's progress report to 25 May 2011 | |
26 May 2011 | AD01 | Registered office address changed from the Zenith Building 26 Spring Gardens Manchester M2 1AB on 26 May 2011 | |
11 Mar 2011 | AD01 | Registered office address changed from C/O C/O Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 11 March 2011 | |
10 Mar 2011 | 2.23B | Result of meeting of creditors | |
23 Feb 2011 | 2.26B | Amended certificate of constitution of creditors' committee | |
25 Jan 2011 | 2.17B | Statement of administrator's proposal | |
18 Jan 2011 | 2.16B | Statement of affairs with form 2.14B | |
07 Dec 2010 | AD01 | Registered office address changed from 313 Cambridge Heath Road London E2 9LQ on 7 December 2010 | |
06 Dec 2010 | 2.12B | Appointment of an administrator | |
16 Nov 2010 | AP01 | Appointment of Mr Howard Michael Kirkman as a director | |
16 Nov 2010 | AP01 | Appointment of Mr Nicholas John Hudson as a director | |
15 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 30 | |
15 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 29 | |
14 Oct 2010 | CH01 | Director's details changed for Mr Richard Chiesman Balls on 27 July 2010 | |
14 Oct 2010 | CH01 | Director's details changed for Henry Derek Balls on 27 July 2010 | |
14 Oct 2010 | CH03 | Secretary's details changed for Mr Richard Chiesman Balls on 27 July 2010 | |
14 Oct 2010 | AR01 |
Annual return made up to 27 July 2010 with full list of shareholders
Statement of capital on 2010-10-14
|
|
14 Oct 2010 | CH01 | Director's details changed for Mr Richard Chiesman Balls on 27 July 2010 | |
14 Oct 2010 | CH01 | Director's details changed for Henry Derek Balls on 27 July 2010 | |
14 Oct 2010 | TM01 | Termination of appointment of John Balls as a director | |
14 Oct 2010 | CH01 | Director's details changed for Mr Simon Charles Timothy Atkins on 27 July 2010 | |
06 Oct 2010 | TM01 | Termination of appointment of Simon Atkins as a director | |
02 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 27 |