- Company Overview for BALFOUR ACQUISITIONS LIMITED (06697243)
- Filing history for BALFOUR ACQUISITIONS LIMITED (06697243)
- People for BALFOUR ACQUISITIONS LIMITED (06697243)
- More for BALFOUR ACQUISITIONS LIMITED (06697243)
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 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2014 | TM02 | Termination of appointment of David Lee Aris as a secretary on 4 April 2014 | |
07 Oct 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
18 Sep 2013 | AP01 | Appointment of David Lee Aris as a director on 5 August 2013 | |
18 Sep 2013 | TM01 | Termination of appointment of John Edward Nethercott-Hunt as a director on 5 August 2013 | |
18 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
11 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2011 | |
28 Feb 2013 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
28 Feb 2013 | AD01 | Registered office address changed from 4 Royal Mint Court London EC3N 4HJ United Kingdom on 28 February 2013 | |
30 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2011 | AP03 | Appointment of Mr David Lee Aris as a secretary on 18 October 2011 | |
24 Nov 2011 | TM02 | Termination of appointment of Richard Andrew Leach as a secretary on 18 October 2011 | |
24 Nov 2011 | AD01 | Registered office address changed from 2nd Floor Honours Building Akeman Street Tring Hertfordshire HP23 6AF United Kingdom on 24 November 2011 | |
23 Sep 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
23 Sep 2011 | AD01 | Registered office address changed from 1st Floor Honours Building, Akeman Business Park Akeman Street Tring Hertfordshire HP23 6AF on 23 September 2011 | |
22 Sep 2011 | CH01 | Director's details changed for Mr John Edward Nethercott-Hunt on 16 September 2010 | |
22 Sep 2011 | CH03 | Secretary's details changed for Mr Richard Andrew Leach on 16 September 2010 | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 15 September 2010 with full list of shareholders | |
06 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 28 October 2009
|
|
31 Aug 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
17 Jun 2010 | AD01 | Registered office address changed from C/O Kuhrt Leach Ltd 81-82 Akeman Street Tring Hertfordshire HP23 6AF on 17 June 2010 |