Advanced company searchLink opens in new window

BALLINTRAE HOLDINGS LIMITED

Company number 07611107

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)
06 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
20 Apr 2021 PSC04 Change of details for Mr Steven Peter Street as a person with significant control on 12 June 2020
05 Dec 2020 AD01 Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to C/O Purnells Goldfields House 18a Gold Tops Newport S.Wales NP20 4PH on 5 December 2020
04 Dec 2020 LIQ01 Declaration of solvency
03 Dec 2020 600 Appointment of a voluntary liquidator
03 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-09
16 Jul 2020 AA Micro company accounts made up to 30 April 2020
22 Jun 2020 CH01 Director's details changed for Mr Steven Peter Street on 22 June 2020
22 Jun 2020 AD01 Registered office address changed from 39a Welbeck Street London W1G 8DH England to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 22 June 2020
22 Jun 2020 CH03 Secretary's details changed for Steven Peter Street on 22 June 2020
04 May 2020 CS01 Confirmation statement made on 20 April 2020 with updates
04 May 2020 PSC07 Cessation of Sharon Dawn Street as a person with significant control on 15 November 2019
04 May 2020 TM01 Termination of appointment of Sharon Dawn Street as a director on 15 November 2019
18 Feb 2020 SH06 Cancellation of shares. Statement of capital on 15 November 2019
  • GBP 1.00
18 Feb 2020 SH03 Purchase of own shares.
15 Oct 2019 AA Micro company accounts made up to 30 April 2019
03 May 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
19 Sep 2018 AA Micro company accounts made up to 30 April 2018
04 Jul 2018 AD01 Registered office address changed from Ballintrae 125 Old Broad Street London EC2N 1AR to 39a Welbeck Street London W1G 8DH on 4 July 2018
24 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with updates
19 Jan 2018 AA Micro company accounts made up to 30 April 2017
27 Sep 2017 SH06 Cancellation of shares. Statement of capital on 31 July 2017
  • GBP 2
27 Sep 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 14/12/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association