- Company Overview for BALMORAL INTERIOR SOLUTIONS LIMITED (06091611)
- Filing history for BALMORAL INTERIOR SOLUTIONS LIMITED (06091611)
- People for BALMORAL INTERIOR SOLUTIONS LIMITED (06091611)
- Insolvency for BALMORAL INTERIOR SOLUTIONS LIMITED (06091611)
- More for BALMORAL INTERIOR SOLUTIONS LIMITED (06091611)
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) |
---|---|---|---|
31 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jul 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Jun 2012 | AD01 | Registered office address changed from 3C Sopwith Crescent, Hurricane Way, Wickford Essex SS11 8YU on 18 June 2012 | |
08 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
08 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
08 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2012 | TM01 | Termination of appointment of Paul John Johnson as a director on 23 March 2011 | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
16 Mar 2011 | AR01 |
Annual return made up to 8 February 2011 with full list of shareholders
Statement of capital on 2011-03-16
|
|
26 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
02 Mar 2010 | AR01 | Annual return made up to 8 February 2010 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Paul Johnson on 2 March 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Terry Sherrin on 2 March 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
04 Mar 2009 | AA | Total exemption full accounts made up to 29 February 2008 | |
11 Feb 2009 | 363a | Return made up to 08/02/09; full list of members | |
11 Feb 2009 | 288c | Director and Secretary's Change of Particulars / terry sherrin / 04/06/2008 / HouseName/Number was: , now: 22; Street was: 34 the chase, now: beauly way; Post Code was: RM1 4BE, now: RM1 4XD; Country was: , now: united kingdom | |
28 Mar 2008 | 363a | Return made up to 08/02/08; full list of members | |
08 Feb 2007 | NEWINC | Incorporation |