- Company Overview for BALUSTRADE PROJECTS LIMITED (08885259)
- Filing history for BALUSTRADE PROJECTS LIMITED (08885259)
- People for BALUSTRADE PROJECTS LIMITED (08885259)
- More for BALUSTRADE PROJECTS LIMITED (08885259)
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) |
---|---|---|---|
03 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2019 | DS01 | Application to strike the company off the register | |
14 May 2019 | AA | Total exemption full accounts made up to 28 August 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
16 May 2018 | PSC07 | Cessation of Irene Taylor as a person with significant control on 12 February 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 11 February 2018 with updates | |
12 Mar 2018 | AA | Total exemption full accounts made up to 28 August 2017 | |
09 Mar 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 28 August 2017 | |
28 Feb 2018 | AA | Total exemption full accounts made up to 28 February 2017 | |
28 Feb 2018 | AA01 | Current accounting period shortened from 28 August 2017 to 28 February 2017 | |
30 Nov 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 28 August 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
08 Sep 2016 | AAMD | Amended total exemption small company accounts made up to 28 February 2015 | |
24 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
23 May 2016 | TM01 | Termination of appointment of Barrie Peter Ogden as a director on 26 December 2015 | |
10 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
26 Nov 2015 | AD01 | Registered office address changed from 1 Rockside Road Moseley Hill Liverpool Merseyside L18 4PL to C/O Sinclair 300 st. Marys Road Garston Liverpool L19 0NQ on 26 November 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
14 Jan 2015 | AP01 | Appointment of Mr Trevor Trimble as a director on 5 January 2015 | |
11 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-11
|