Advanced company searchLink opens in new window

BALUSTRADE PROJECTS LIMITED

Company number 08885259

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted