Advanced company searchLink opens in new window

BALLYACE LIMITED

Company number 05525942

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)
13 Jul 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2010 DS01 Application to strike the company off the register
27 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
12 Aug 2009 363a Return made up to 02/08/09; full list of members
12 Aug 2009 287 Registered office changed on 12/08/2009 from the jet centre hangar one 2ND floor london stansted airport london CM24 1RY
12 Aug 2009 288c Secretary's Change of Particulars / domis LIMITED / 03/09/2008 / HouseName/Number was: , now: the jet centre; Street was: the meal house, whalley farm, now: hangar one; Area was: whittington, now: london stansted airport; Post Town was: cheltenham, now: stansted; Region was: gloucestershire, now: essex; Post Code was: GL54 4HA, now: CM24 1RY; Count
22 Sep 2008 287 Registered office changed on 22/09/2008 from the meal house whalley farm whittington nr cheltenham gloucestershire GL54 4HA
04 Aug 2008 363a Return made up to 02/08/08; full list of members
10 Apr 2008 AA Total exemption full accounts made up to 31 December 2007
10 Apr 2008 225 Accounting reference date extended from 31/08/2007 to 31/12/2007
03 Aug 2007 363a Return made up to 02/08/07; full list of members
09 Mar 2007 AA Accounts made up to 31 August 2006
12 Oct 2006 363s Return made up to 02/08/06; full list of members
12 Oct 2006 287 Registered office changed on 12/10/06 from: second floor 7 leonard street london EC2A 4AQ
12 Oct 2006 288b Secretary resigned
12 Oct 2006 288b Director resigned
12 Oct 2006 288a New secretary appointed
12 Oct 2006 288a New director appointed
02 Aug 2005 NEWINC Incorporation