BALA HOLDINGS LIMITED

Caparo House Caparo House, London, W1U 6LN
StatusDISSOLVED
Company No.04626378
CategoryPrivate Limited Company
Incorporated31 Dec 2002
Age21 years, 4 months, 15 days
JurisdictionEngland Wales
Dissolution14 Jun 2016
Years7 years, 11 months, 1 day

SUMMARY

BALA HOLDINGS LIMITED is an dissolved private limited company with number 04626378. It was incorporated 21 years, 4 months, 15 days ago, on 31 December 2002 and it was dissolved 7 years, 11 months, 1 day ago, on 14 June 2016. The company address is Caparo House Caparo House, London, W1U 6LN.



Company Fillings

Gazette dissolved compulsory

Date: 14 Jun 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-17

Officer name: Derek Michael O'reilly

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-01

Officer name: John Franklin Wood

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Franklin Wood

Appointment date: 2015-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-15

Officer name: Mr Derek Michael O'reilly

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Christopher Pay

Termination date: 2014-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 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: 23 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Miscellaneous

Date: 28 Dec 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 22 Dec 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 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: 07 Feb 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jarvis

Documents

View document PDF

Termination secretary company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Duncan Dorward

Documents

View document PDF

Termination secretary company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Duncan Dorward

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jarvis

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 10 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 10 Aug 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Legacy

Date: 06 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Resolution

Date: 08 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director colin steele

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr jason christopher pay

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/07; no change of members

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Resolution

Date: 29 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 06/12/04 from: 103 baker street london W1V 6LN

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/05 to 31/12/04

Documents

View document PDF

Accounts with accounts type medium

Date: 24 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 29 May 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 May 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Resolution

Date: 27 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Address

Type: 287

Description: Registered office changed on 27/05/04 from: 3 caroline court caroline street st pauls square birmingham B3 1TR

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 05/02/03--------- £ si 99@1=99 £ ic 100/199

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 26/02/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 18 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 18/02/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL

Documents

View document PDF

Legacy

Date: 18 Feb 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/03 to 31/03/04

Documents

View document PDF

Legacy

Date: 15 Feb 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 08 Feb 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/01/03

Documents

View document PDF

Resolution

Date: 08 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 04 Feb 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tabron LIMITED\certificate issued on 04/02/03

Documents

View document PDF

Incorporation company

Date: 31 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALKA SAFETY CONSULTANCY SERVICES LTD

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:11146080
Status:ACTIVE
Category:Private Limited Company

GREY MATTER COFFEE LTD

43 BALMORAL AVENUE,ELLON,AB41 9EW

Number:SC623632
Status:ACTIVE
Category:Private Limited Company

GW IT SERVICES LIMITED

2 MAYFILED VILLAS, CRAY ROAD,SIDCUP,DA14 5DH

Number:09737347
Status:ACTIVE
Category:Private Limited Company

OXFORD CHIROPRACTORS LTD

C/O VALE ACCOUNTANTS OXFORD LTD, OXFORD HOUSE,KIDLINGTON,OX5 1EA

Number:09084883
Status:ACTIVE
Category:Private Limited Company

R AND S BUILDER SERVICE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09256645
Status:ACTIVE
Category:Private Limited Company

THE MALTINGS ARTS

21 WEYMOUTH AVENUE,DORCHESTER,DT1 1QR

Number:06428491
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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