- Company Overview for BALACE LIMITED (01479374)
- Filing history for BALACE LIMITED (01479374)
- People for BALACE LIMITED (01479374)
- Charges for BALACE LIMITED (01479374)
- Insolvency for BALACE LIMITED (01479374)
- More for BALACE LIMITED (01479374)
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) |
---|---|---|---|
27 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Feb 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Aug 2022 | AD01 | Registered office address changed from Unit 8 Heather Court Shaw Wood Way Doncaster South Yorkshire DN2 5YL England to 1st Floor Lowgate House Lowgate Hull HU1 1EL on 25 August 2022 | |
25 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
25 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2022 | LIQ01 | Declaration of solvency | |
15 Aug 2022 | TM01 | Termination of appointment of Anthony Phillips as a director on 15 August 2022 | |
12 Jan 2022 | AA | Micro company accounts made up to 15 April 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 30 December 2021 with no updates | |
23 Mar 2021 | AA | Micro company accounts made up to 15 April 2020 | |
01 Mar 2021 | CS01 | Confirmation statement made on 30 December 2020 with no updates | |
14 Jan 2020 | AA | Micro company accounts made up to 15 April 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 30 December 2019 with no updates | |
25 Jan 2019 | AA | Micro company accounts made up to 15 April 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 30 December 2018 with no updates | |
15 Jan 2018 | AA | Accounts for a dormant company made up to 15 April 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 30 December 2017 with no updates | |
26 Jan 2017 | TM01 | Termination of appointment of Paul Healand as a director on 26 January 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
22 Jun 2016 | AD01 | Registered office address changed from 5 Richmond Business Park, Sidings Court Doncaster South Yorkshire DN4 5NL to Unit 8 Heather Court Shaw Wood Way Doncaster South Yorkshire DN2 5YL on 22 June 2016 | |
25 May 2016 | AA | Accounts for a dormant company made up to 15 April 2016 | |
16 May 2016 | AP01 | Appointment of Mrs Gail Michelle Parkin as a director on 16 May 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
18 May 2015 | AA | Accounts for a dormant company made up to 15 April 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|