- Company Overview for BALITO CONTRACTING SERVICES LIMITED (05478039)
- Filing history for BALITO CONTRACTING SERVICES LIMITED (05478039)
- People for BALITO CONTRACTING SERVICES LIMITED (05478039)
- More for BALITO CONTRACTING SERVICES LIMITED (05478039)
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) |
---|---|---|---|
11 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2012 | DS01 | Application to strike the company off the register | |
06 Oct 2011 | CH01 | Director's details changed for Mr Steven James Murphy on 5 October 2011 | |
04 Oct 2011 | AA | Total exemption full accounts made up to 30 June 2011 | |
13 Jun 2011 | AR01 |
Annual return made up to 6 June 2011 with full list of shareholders
Statement of capital on 2011-06-13
|
|
24 Feb 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
11 Nov 2010 | CH01 | Director's details changed for Mr Steven James Murphy on 11 November 2010 | |
22 Jun 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
22 Jun 2010 | CH01 | Director's details changed for Mr Steven James Murphy on 6 June 2010 | |
20 Jan 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
17 Sep 2009 | 288c | Director's Change of Particulars / steven murphy / 17/09/2009 / Title was: , now: mr; HouseName/Number was: flat 69,, now: 61; Street was: harford house 35 tavistock crescent, now: haldane road; Post Code was: W11 1AZ, now: E6 3JW | |
24 Jun 2009 | 363a | Return made up to 06/06/09; full list of members | |
12 Feb 2009 | AA | Total exemption full accounts made up to 30 June 2008 | |
10 Jul 2008 | 363a | Return made up to 06/06/08; full list of members | |
23 Jun 2008 | 288c | Director's Change of Particulars / steven murphy / 23/06/2008 / HouseName/Number was: , now: flat 69,; Street was: 61 cambridge gardens, now: harford house 35 tavistock crescent; Area was: basement flat, now: ; Post Code was: W10 6JD, now: W11 1AZ; Country was: , now: united kingdom | |
10 Mar 2008 | AA | Total exemption full accounts made up to 30 June 2007 | |
03 Nov 2007 | 288c | Director's particulars changed | |
12 Oct 2007 | 288a | New secretary appointed | |
09 Oct 2007 | 288b | Secretary resigned | |
25 Jun 2007 | 363a | Return made up to 06/06/07; full list of members | |
12 Dec 2006 | AA | Total exemption full accounts made up to 30 June 2006 | |
26 Oct 2006 | 288c | Director's particulars changed | |
06 Jun 2006 | 363a | Return made up to 06/06/06; full list of members | |
23 May 2006 | 287 | Registered office changed on 23/05/06 from: 25 clonmore street southfields london SW18 5EU |