Advanced company searchLink opens in new window

BHALWAN LTD

Company number 07593200

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)
19 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2015 TM01 Termination of appointment of Harpal Singh as a director on 16 July 2015
29 Jun 2015 AP01 Appointment of Mr Harpal Singh as a director on 27 June 2015
29 Jun 2015 TM01 Termination of appointment of Kamaljit Kalo as a director on 27 June 2015
21 Apr 2015 TM01 Termination of appointment of Kamaljit Kalo as a director on 20 April 2015
16 Apr 2015 AP01 Appointment of Mr Kamaljit Kalo as a director on 16 April 2015
31 Mar 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
13 Mar 2015 TM01 Termination of appointment of Sarbjit Singh as a director on 13 March 2015
13 Mar 2015 TM01 Termination of appointment of Kamaljit Kalo as a director on 13 March 2015
03 Mar 2015 AP01 Appointment of Mr Kamaljit Kalo as a director on 2 March 2015
02 Mar 2015 AP01 Appointment of Mr Kamaljit Kalo as a director on 2 March 2015
22 May 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
14 May 2014 CERTNM Company name changed city claim centre LTD\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-05-14
  • NM01 ‐ Change of name by resolution
13 May 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
03 Apr 2014 AA Accounts for a dormant company made up to 30 April 2013
12 Mar 2014 AP01 Appointment of Mr Sarbjit Singh as a director
12 Mar 2014 TM01 Termination of appointment of Jaspal Sahota as a director
12 Mar 2014 AA01 Current accounting period extended from 30 April 2014 to 30 May 2014
10 Dec 2013 AD01 Registered office address changed from 319 319 Dudley Road Wolverhampton WV2 3JY England on 10 December 2013
18 Sep 2013 AD01 Registered office address changed from 143 Dudley Road Wolverhampton WV2 3DH United Kingdom on 18 September 2013
17 Sep 2013 TM01 Termination of appointment of Jaspal Singh as a director
17 Sep 2013 AP01 Appointment of Mr Jaspal Sahota as a director
17 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders