- Company Overview for BALLARD CHALMERS SOFTWARE LTD (08550394)
- Filing history for BALLARD CHALMERS SOFTWARE LTD (08550394)
- People for BALLARD CHALMERS SOFTWARE LTD (08550394)
- More for BALLARD CHALMERS SOFTWARE LTD (08550394)
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) |
---|---|---|---|
29 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2018 | DS01 | Application to strike the company off the register | |
23 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
17 Jul 2017 | PSC01 | Notification of Geoffrey Ballard as a person with significant control on 6 April 2016 | |
17 Jul 2017 | PSC01 | Notification of Andrew Victor Chalmers as a person with significant control on 6 April 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
02 Feb 2017 | CH01 | Director's details changed for Mr Andrew Victor Chalmers on 2 February 2017 | |
21 Nov 2016 | CH01 | Director's details changed for Mr Andrew Victor Chalmers on 15 December 2015 | |
21 Nov 2016 | CH01 | Director's details changed for Geoffrey Ballard on 15 December 2015 | |
21 Nov 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
27 Jan 2016 | AD01 | Registered office address changed from 1st Floor Garland Court Garland Road East Grinstead West Sussex RH19 1DN to Medway House 18-22 Cantelupe Road East Grinstead West Sussex RH19 3BJ on 27 January 2016 | |
26 Jan 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
13 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
04 Jun 2014 | AD03 | Register(s) moved to registered inspection location | |
03 Jun 2014 | CH01 | Director's details changed for Mr Andrew Victor Chalmers on 30 May 2014 | |
03 Jun 2014 | AD02 | Register inspection address has been changed | |
30 May 2013 | NEWINC | Incorporation |