BALFOUR-HARTLEY LIMITED

Aston House Aston House, London, N3 1LF
StatusDISSOLVED
Company No.02877193
CategoryPrivate Limited Company
Incorporated02 Dec 1993
Age30 years, 5 months, 19 days
JurisdictionEngland Wales
Dissolution05 Nov 2019
Years4 years, 6 months, 16 days

SUMMARY

BALFOUR-HARTLEY LIMITED is an dissolved private limited company with number 02877193. It was incorporated 30 years, 5 months, 19 days ago, on 02 December 1993 and it was dissolved 4 years, 6 months, 16 days ago, on 05 November 2019. The company address is Aston House Aston House, London, N3 1LF.



Company Fillings

Gazette dissolved voluntary

Date: 05 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 26 Jul 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2018

Action Date: 02 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-12-02

Psc name: Peter Alphonso Davis

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Davis

Termination date: 2016-12-02

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Sep 2016

Action Date: 24 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-25

New date: 2015-12-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2015

Action Date: 25 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-26

New date: 2014-12-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2015

Action Date: 26 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-27

New date: 2014-12-26

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2015

Action Date: 27 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-27

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2014

Action Date: 27 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-12-28

New date: 2013-12-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2014

Action Date: 28 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-12-29

New date: 2013-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Sep 2013

Action Date: 29 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-29

Made up date: 2012-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 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: 20 Dec 2012

Action Date: 02 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2012

Action Date: 30 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2011-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 02 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2011

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: 21 Dec 2010

Action Date: 02 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2009

Action Date: 02 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-02

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Laurence Howard Davis

Change date: 2009-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 08 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Laurence Howard Davis

Change date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Peter Davis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / peter davis / 28/05/2009

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/07; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/05; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/03; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Address

Type: 287

Description: Registered office changed on 16/05/03 from: 25 harley street london W1G 9BR

Documents

View document PDF

Legacy

Date: 26 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/01; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 2001

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/00; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Sep 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Sep 2000

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 01 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 01/09/00 from: 104A park street london W1Y 3RJ

Documents

View document PDF

Accounts with accounts type small

Date: 19 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 02 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 1997

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 May 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Feb 1996

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 25 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/95; no change of members

Documents

View document PDF

Legacy

Date: 29 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/94; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 1994

Category: Officers

Type: 288

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

Documents

View document PDF

Legacy

Date: 05 Aug 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 05 Aug 1994

Category: Address

Type: 287

Description: Registered office changed on 05/08/94 from: 8 balfour place london W17 5RF

Documents

View document PDF

Legacy

Date: 05 Jan 1994

Category: Officers

Type: 288

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

Documents

View document PDF

Legacy

Date: 05 Jan 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Resolution

Date: 04 Jan 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Dec 1993

Category: Address

Type: 287

Description: Registered office changed on 24/12/93 from: 120 east road london N1 6AA

Documents

View document PDF

Certificate change of name company

Date: 23 Dec 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed paragrange LIMITED\certificate issued on 24/12/93

Documents

View document PDF

Incorporation company

Date: 02 Dec 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARPE CAERUS LTD.

T9 HURLINGHAM STUDIOS,LONDON,SW6 3PA

Number:10964777
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INTERSERVE STRATEGIC PARTNERSHIPS LIMITED

INTERSERVE HOUSE RUSCOMBE PARK,READING,RG10 9JU

Number:07659829
Status:ACTIVE
Category:Private Limited Company

ORWELL VILLAGE STORES LTD

33 TOWN GREEN ROAD,HERTFORDSHIRE,SG8 5QL

Number:05184719
Status:ACTIVE
Category:Private Limited Company

PS OIL & GAS CONSULTANTS LIMITED

A LAWLER & CO, UNIT F3, KINGSWAY BUSINESS PARK,HAMPTON,TW12 2HD

Number:08742636
Status:ACTIVE
Category:Private Limited Company

RECHENZENTRUM TECHNIK LTD.

39 ORCHARD BROW,WARRINGTON,WA3 6JL

Number:10943262
Status:ACTIVE
Category:Private Limited Company

S K CONTRACTS & SUPPLIES LTD

1 LANCELOT PARADE LANCELOT PARADE,WEMBLEY,HA0 2AJ

Number:08679463
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