Advanced company searchLink opens in new window

BALCARRAS LIMITED

Company number 06096870

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)
15 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2014 4.72 Return of final meeting in a creditors' voluntary winding up
13 Jun 2013 4.20 Statement of affairs with form 4.19
13 Jun 2013 600 Appointment of a voluntary liquidator
13 Jun 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Mar 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
Statement of capital on 2013-03-21
  • GBP 82,666
21 Mar 2013 AD01 Registered office address changed from Unit 2 Appin Road Argyle Industrial Estate Birkenhead Wirral CH41 9HH on 21 March 2013
10 Dec 2012 TM01 Termination of appointment of Brian Molloy as a director
10 Oct 2012 AA Accounts for a small company made up to 31 December 2011
08 May 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
13 Sep 2011 AA Accounts for a small company made up to 31 December 2010
23 Feb 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
19 May 2010 AA Accounts for a small company made up to 31 December 2009
17 Feb 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for Luke Crosbie on 17 February 2010
17 Feb 2010 CH01 Director's details changed for Kevin Murray on 17 February 2010
17 Feb 2010 CH01 Director's details changed for Mr Brian Patrick Molloy on 17 February 2010
13 Oct 2009 AA Accounts for a small company made up to 31 December 2008
17 Feb 2009 363a Return made up to 12/02/09; full list of members
29 Oct 2008 AA Accounts for a small company made up to 31 December 2007
12 Mar 2008 363a Return made up to 12/02/08; full list of members
24 Oct 2007 225 Accounting reference date shortened from 29/02/08 to 31/12/07
11 May 2007 88(2)R Ad 29/03/07--------- £ si 82666@1=82666 £ ic 2/82668
11 May 2007 123 Nc inc already adjusted 26/03/07
11 May 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Approve aquisition 28/03/07