Advanced company searchLink opens in new window

BALFOR LEGAL SOLICITORS LTD

Company number 06775612

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)
02 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2012 DS01 Application to strike the company off the register
01 Feb 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
Statement of capital on 2012-02-01
  • GBP 100
14 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
28 Nov 2011 CH03 Secretary's details changed for Mr Robin Dranath Bhol on 3 November 2011
18 Jan 2011 CH01 Director's details changed for Mr Davinder Singh Bal on 1 September 2010
12 Jan 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
01 Sep 2010 AA Accounts for a dormant company made up to 31 March 2010
23 Mar 2010 CH01 Director's details changed for Mr Davinder Bal on 21 January 2010
10 Feb 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders
20 Jan 2010 CH03 Secretary's details changed for Mr Robin Dranath Bhol on 10 December 2009
29 Sep 2009 288c Secretary's Change of Particulars / robin bhol / 02/07/2009 / HouseName/Number was: , now: 11; Street was: 30 high brow, now: elm drive; Area was: harborne, now: ; Post Town was: birmingham, now: blakedown; Region was: west midlands, now: worcestershire; Post Code was: B17 9EN, now: DY10 3NF
11 Feb 2009 88(2) Ad 17/12/08 gbp si 99@1=99 gbp ic 1/100
11 Feb 2009 225 Accounting reference date extended from 31/12/2009 to 31/03/2010
09 Jan 2009 288a Secretary appointed robin dranath bhol
09 Jan 2009 288a Director appointed davinder bal
09 Jan 2009 287 Registered office changed on 09/01/2009 from 240-244 stratford road shirley solihull B90 3AE
18 Dec 2008 288b Appointment Terminated Director yomtov jacobs
17 Dec 2008 NEWINC Incorporation