- Company Overview for BALEARIC CHARTERS LIMITED (07403517)
- Filing history for BALEARIC CHARTERS LIMITED (07403517)
- People for BALEARIC CHARTERS LIMITED (07403517)
- Charges for BALEARIC CHARTERS LIMITED (07403517)
- More for BALEARIC CHARTERS LIMITED (07403517)
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) |
---|---|---|---|
07 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2016 | DS01 | Application to strike the company off the register | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
16 Aug 2014 | AAMD | Amended total exemption small company accounts made up to 31 October 2012 | |
21 Jan 2014 | AA01 | Current accounting period extended from 31 October 2013 to 30 April 2014 | |
05 Nov 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
31 Aug 2013 | MR04 | Satisfaction of charge 1 in full | |
17 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
21 Feb 2013 | AP01 | Appointment of Kevin Arthur Locke as a director | |
21 Feb 2013 | AP01 | Appointment of Mrs Susan Melanie Locke as a director | |
21 Feb 2013 | TM01 | Termination of appointment of Nigel Lynn as a director | |
21 Feb 2013 | AP03 | Appointment of Susan Melanie Locke as a secretary | |
20 Feb 2013 | AD01 | Registered office address changed from Ironmaster House 37 Wyle Cop Shrewsbury Shropshire SY1 1XF on 20 February 2013 | |
20 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 13 February 2013
|
|
20 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Oct 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
08 Jun 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
31 Jan 2012 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
25 Jan 2012 | AD01 | Registered office address changed from Woodlands Lodge Park 6 Tasley Bridgnorth Shropshire WV16 4RE United Kingdom on 25 January 2012 | |
11 Oct 2010 | NEWINC |
Incorporation
|