BALLRANGE ENGINEERING LIMITED

Loxley House 2 Oakwood Court Loxley House 2 Oakwood Court, Annesley Nottingham, NG15 0DR, Nottinghamshire
StatusDISSOLVED
Company No.01181891
CategoryPrivate Limited Company
Incorporated27 Aug 1974
Age49 years, 9 months, 13 days
JurisdictionEngland Wales
Dissolution31 Dec 2013
Years10 years, 5 months, 9 days

SUMMARY

BALLRANGE ENGINEERING LIMITED is an dissolved private limited company with number 01181891. It was incorporated 49 years, 9 months, 13 days ago, on 27 August 1974 and it was dissolved 10 years, 5 months, 9 days ago, on 31 December 2013. The company address is Loxley House 2 Oakwood Court Loxley House 2 Oakwood Court, Annesley Nottingham, NG15 0DR, Nottinghamshire.



Company Fillings

Gazette dissolved voluntary

Date: 31 Dec 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Gazette notice voluntary

Date: 17 Sep 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Sep 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2011

Action Date: 02 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-02

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jun 2011

Action Date: 02 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Hilary Claire Sykes

Change date: 2010-06-02

Documents

View document PDF

Change corporate director company with change date

Date: 22 Jun 2011

Action Date: 02 Jun 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Evans Halshaw Motors Limited

Change date: 2010-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 02 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-02

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jun 2010

Action Date: 02 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-02

Officer name: Hilary Claire Sykes

Documents

View document PDF

Change corporate director company with change date

Date: 23 Jun 2010

Action Date: 02 Jun 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Evans Halshaw Motors Limited

Change date: 2010-06-02

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Paul Holden

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/09; full list of members

Documents

View document PDF

Resolution

Date: 14 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 15 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with made up date

Date: 23 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 24 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 21 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 27 Mar 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with made up date

Date: 18 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/00; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 03/12/99 from: neway house station road mickleover derby derbyshire DE3 5TZ

Documents

View document PDF

Accounts with made up date

Date: 01 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/99; no change of members

Documents

View document PDF

Legacy

Date: 08 Jul 1999

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jun 1999

Category: Address

Type: 287

Description: Registered office changed on 03/06/99 from: new way house station road, mickleover derby derbyshire DE3 5TZ

Documents

View document PDF

Legacy

Date: 14 May 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 May 1999

Category: Address

Type: 287

Description: Registered office changed on 02/05/99 from: 4 highlands court cranmore avenue shirley , solihull west midlands , B90 4LE

Documents

View document PDF

Legacy

Date: 28 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 25 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/98; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 1998

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 04 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/97; no change of members

Documents

View document PDF

Accounts with made up date

Date: 16 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/96; no change of members

Documents

View document PDF

Legacy

Date: 15 Jan 1996

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 25 Aug 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with made up date

Date: 12 Jul 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/94; no change of members

Documents

View document PDF

Accounts with made up date

Date: 21 Sep 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/93; full list of members

Documents

View document PDF

Accounts with made up date

Date: 13 Aug 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/92; no change of members

Documents

View document PDF

Resolution

Date: 05 Jun 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jun 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jun 1991

Category: Annual-return

Type: 363b

Description: Return made up to 07/06/91; no change of members

Documents

View document PDF

Accounts with made up date

Date: 31 May 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Accounts with made up date

Date: 12 Oct 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 07/06/90; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 1990

Category: Address

Type: 287

Description: Registered office changed on 05/01/90 from: 84 hagley road edgbaston birmingham B16 8LU

Documents

View document PDF

Legacy

Date: 20 Oct 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 06 Sep 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 1989

Category: Annual-return

Type: 363

Description: Return made up to 24/05/89; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Sep 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 1988

Category: Annual-return

Type: 363

Description: Return made up to 19/05/88; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 1988

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jul 1987

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 1987

Category: Annual-return

Type: 363

Description: Return made up to 21/05/87; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 Jun 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 1987

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 23 May 1986

Category: Annual-return

Type: 363

Description: Return made up to 28/04/86; full list of members

Documents

View document PDF

Accounts with made up date

Date: 14 May 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF


Some Companies

BANNON&MYERS LIMITED

NORTHGATE,LEEDS,LS2 7PN

Number:07856160
Status:ACTIVE
Category:Private Limited Company

EVERSTACK LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07714298
Status:ACTIVE
Category:Private Limited Company

PEN TO PAPER UK LIMITED

UNIT G4,LONDON,E1 5NF

Number:06909838
Status:ACTIVE
Category:Private Limited Company

RT JOINTING LIMITED

13 STATION ROAD,SEVENOAKS,TN15 8ES

Number:09843622
Status:ACTIVE
Category:Private Limited Company

RUGBY CONTRACTS LIMITED

52 SOMERS ROAD,RUGBY,CV22 7DG

Number:11102871
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SEDBURY SERVICES LIMITED

15 NEWBIGGIN,RICHMOND,DL10 4DR

Number:10863038
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source