BALPROP DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 05736774 |
Category | Private Limited Company |
Incorporated | 09 Mar 2006 |
Age | 18 years, 2 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 29 Jun 2023 |
Years | 11 months, 6 days |
SUMMARY
BALPROP DEVELOPMENTS LIMITED is an dissolved private limited company with number 05736774. It was incorporated 18 years, 2 months, 27 days ago, on 09 March 2006 and it was dissolved 11 months, 6 days ago, on 29 June 2023. The company address is BBK PARTNERSHIP BBK PARTNERSHIP, Barnet, EN5 5TZ, Hertfordshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 29 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Apr 2022
Action Date: 16 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-02-16
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-24
Old address: 25 Balham High Road London SW12 9AL
New address: 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 24 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage satisfy charge full
Date: 26 Oct 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 26 Oct 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Termination director company with name termination date
Date: 27 Feb 2020
Action Date: 19 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Mitchell
Termination date: 2020-02-19
Documents
Resolution
Date: 09 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 09 May 2018
Category: Change-of-name
Type: CONNOT
Documents
Restoration order of court
Date: 01 May 2018
Category: Restoration
Type: AC92
Documents
Certificate change of name company
Date: 01 May 2018
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed balham developments\certificate issued on 01/05/18
Documents
Gazette dissolved voluntary
Date: 05 May 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Jan 2015
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 09 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-09
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts amended with made up date
Date: 16 Apr 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AAMD
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2013
Action Date: 09 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-09
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2012
Action Date: 09 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-09
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 09 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-09
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 09 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-09
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 09 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ronald Mitchell
Change date: 2010-03-09
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/08; full list of members
Documents
Accounts amended with made up date
Date: 10 Mar 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AAMD
Made up date: 2007-03-31
Documents
Accounts with made up date
Date: 27 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 27 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/07; full list of members
Documents
Legacy
Date: 02 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 02/04/07 from: northumberland house 303-306 high holborn london WC1V 7JZ
Documents
Legacy
Date: 11 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
79 KENTONS LANE,WINDSOR,SL4 4JH
Number: | 11063194 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 ADLINGTON COURT,WARRINGTON,WA3 6PL
Number: | 04410894 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ASHMOLE & CO,HAVERFORDWEST,SA61 1PX
Number: | 04572980 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 SOUTH FERRY QUAY,LIVERPOOL,L3 4EW
Number: | 09324785 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 STRENSHAM HILL,MOSELEY,B13 8AG
Number: | 10188049 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,LONDON,W1G 9TA
Number: | 09920384 |
Status: | ACTIVE |
Category: | Private Limited Company |