Advanced company searchLink opens in new window

BALLRACING DEVELOPMENTS LTD

Company number 02896515

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)
08 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
08 Dec 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 11 August 2021
21 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 11 August 2020
27 Sep 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 Aug 2019 AD01 Registered office address changed from 3 Newhouse Business Centre Old Crawley Road Horsham RH12 4RU England to Arundel House 1 Amberley Court Whitworth Road Crawley RH11 7XL on 30 August 2019
29 Aug 2019 LIQ02 Statement of affairs
29 Aug 2019 600 Appointment of a voluntary liquidator
29 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-12
21 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
11 Mar 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
01 Mar 2019 MR04 Satisfaction of charge 2 in full
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
12 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
27 Jun 2017 PSC02 Notification of Brd Holdings Limited as a person with significant control on 6 April 2016
27 Jun 2017 PSC07 Cessation of Roger Graham Ball as a person with significant control on 6 April 2016
26 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
06 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
17 Nov 2016 AD01 Registered office address changed from Sterling House 27 Hatchlands Road Redhill RH1 6RW to 3 Newhouse Business Centre Old Crawley Road Horsham RH12 4RU on 17 November 2016
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 427,355
29 Mar 2016 CH01 Director's details changed for Gottfried Hetzer on 9 February 2016
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
26 Mar 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 427,355
13 Feb 2015 TM01 Termination of appointment of Nicholas Graham Ball as a director on 21 October 2014