- Company Overview for BALMORAL BRIDGING LTD (08179869)
- Filing history for BALMORAL BRIDGING LTD (08179869)
- People for BALMORAL BRIDGING LTD (08179869)
- More for BALMORAL BRIDGING LTD (08179869)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 14 August 2015
Statement of capital on 2015-08-14
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 14 August 2014
Statement of capital on 2014-08-14
|
|
12 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
02 Sep 2013 | TM01 | Termination of appointment of a director | |
30 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 1 April 2013
|
|
26 Feb 2013 | AD01 | Registered office address changed from Boss Partnership Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 26 February 2013 | |
25 Feb 2013 | TM02 | Termination of appointment of John Clifford as a secretary | |
25 Feb 2013 | AD01 | Registered office address changed from C/O Philip Ross Solicitors 34 Queen Anne Street London W1G 8HE England on 25 February 2013 | |
08 Feb 2013 | TM01 | Termination of appointment of John Clifford as a director | |
14 Aug 2012 | NEWINC | Incorporation |