BALLARDS OF WATFORD LIMITED

The Pinnacle The Pinnacle, Milton Keynes, MK9 1BP
StatusDISSOLVED
Company No.06081074
CategoryPrivate Limited Company
Incorporated02 Feb 2007
Age17 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution07 Jun 2016
Years7 years, 11 months, 24 days

SUMMARY

BALLARDS OF WATFORD LIMITED is an dissolved private limited company with number 06081074. It was incorporated 17 years, 3 months, 27 days ago, on 02 February 2007 and it was dissolved 7 years, 11 months, 24 days ago, on 07 June 2016. The company address is The Pinnacle The Pinnacle, Milton Keynes, MK9 1BP.



Company Fillings

Gazette dissolved liquidation

Date: 07 Jun 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 20 Jan 2016

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:court order re. Removal/ replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 20 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Sep 2015

Action Date: 09 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-07-09

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 01 May 2015

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:re block transfer replacement of liq

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 01 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-17

New address: The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP

Old address: Rsm Tenon 34 Clarendon Road Watford Hertfordshire WD17 1JJ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Sep 2014

Action Date: 09 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-07-09

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Jun 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 17 Jun 2014

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:court order - replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 17 Jun 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Sep 2013

Action Date: 09 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-07-09

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 06 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation miscellaneous

Date: 06 Sep 2013

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:order of court appointing peter james hughes-holland and removing steven john parker as liquidators of the company

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jul 2012

Action Date: 30 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-30

Old address: 421-423 High Road Finchley London N12 0AP

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Jul 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jul 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA01

New date: 2012-01-31

Made up date: 2012-03-31

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 12 Jul 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 12 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 01 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-01

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jaqueline Douglass

Documents

View document PDF

Accounts amended with accounts type full

Date: 03 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AAMD

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2011

Action Date: 14 Jun 2011

Category: Address

Type: AD01

Old address: 4 Chiswell Street London EC1Y 4UP

Change date: 2011-06-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Move registers to sail company

Date: 23 Mar 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 23 Mar 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2010

Action Date: 01 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-01

Documents

View document PDF

Change corporate director company with change date

Date: 03 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Motors Directors Limited

Change date: 2010-02-01

Documents

View document PDF

Change corporate director company with change date

Date: 03 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-02-01

Officer name: Motors Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher William Perrett

Change date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jaqueline Douglass

Change date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Alastair Gauld

Change date: 2010-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 22/08/08\gbp si 76942@1=76942\gbp ic 436233/513175\

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/08; full list of members

Documents

View document PDF

Statement of affairs

Date: 23 Oct 2007

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 16/08/07--------- £ si 436232@1=436232 £ ic 1/436233

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 30 Aug 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 30 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 02 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASANI PROPERTIES LTD

1B WINCHFIELD WAY,RICKMANSWORTH,WD3 4DL

Number:11144623
Status:ACTIVE
Category:Private Limited Company

CB ENGINEERING DESIGN LIMITED

OFFICE GOLD,BUILDING 3,LONDON,W4 5YA

Number:10164797
Status:ACTIVE
Category:Private Limited Company

KAUDRA PROPERTY COMPANY LIMITED

77 GRAND PARADE,LONDON,N4 1DX

Number:03094126
Status:ACTIVE
Category:Private Limited Company

M J WHITE LIMITED

UNITS 1 & 2 SANDFORD LANE,WAREHAM,BH20 4DY

Number:04112184
Status:ACTIVE
Category:Private Limited Company

REDCARE LOGISTICS (LGW) LIMITED

POLYMER COURT, HOPE STREET,WEST MIDLANDS,DY2 8RS

Number:06011803
Status:ACTIVE
Category:Private Limited Company

TDF RECORDS LIMITED

7 SUTTON HALL ROAD,HESTON,TW5 0PX

Number:06375783
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