BALCO141 LIMITED
Status | DISSOLVED |
Company No. | 10303379 |
Category | Private Limited Company |
Incorporated | 29 Jul 2016 |
Age | 7 years, 10 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 24 May 2022 |
Years | 2 years, 6 days |
SUMMARY
BALCO141 LIMITED is an dissolved private limited company with number 10303379. It was incorporated 7 years, 10 months, 1 day ago, on 29 July 2016 and it was dissolved 2 years, 6 days ago, on 24 May 2022. The company address is 14 Clarendon Street, Nottingham, NG1 5HQ, Nottinghamshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Feb 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 09 Apr 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Notification of a person with significant control
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-11-27
Psc name: Robert James Buchanan
Documents
Cessation of a person with significant control
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-27
Psc name: Glen Richard Wybrant
Documents
Capital allotment shares
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Capital
Type: SH01
Date: 2020-11-27
Capital : 10,200 GBP
Documents
Confirmation statement with no updates
Date: 08 Apr 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Notification of a person with significant control
Date: 05 Sep 2019
Action Date: 26 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-26
Psc name: Glen Richard Wybrant
Documents
Withdrawal of a person with significant control statement
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-09-05
Documents
Confirmation statement with updates
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Appoint person director company with name date
Date: 08 Apr 2019
Action Date: 28 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert James Buchanan
Appointment date: 2019-03-28
Documents
Termination director company with name termination date
Date: 08 Apr 2019
Action Date: 28 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-28
Officer name: Christopher Welford
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 01 Oct 2018
Action Date: 28 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-28
Documents
Capital name of class of shares
Date: 29 Aug 2018
Category: Capital
Type: SH08
Documents
Termination director company with name termination date
Date: 15 Aug 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shaun Kelleher
Termination date: 2018-04-19
Documents
Appoint person director company with name date
Date: 15 Aug 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Welford
Appointment date: 2018-04-19
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change account reference date company previous shortened
Date: 31 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA01
New date: 2017-05-31
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 24 Aug 2017
Action Date: 28 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-28
Documents
Notification of a person with significant control statement
Date: 24 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 24 Aug 2017
Action Date: 03 Oct 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Shaun Kelleher
Cessation date: 2016-10-03
Documents
Some Companies
10 JUNIPER BANK,STOCKPORT,SK5 6YL
Number: | 08287652 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE 152-160,LONDON,EC1V 2NX
Number: | 10595119 |
Status: | ACTIVE |
Category: | Private Limited Company |
DURN,PERTH,PH2 7HF
Number: | SC089584 |
Status: | ACTIVE |
Category: | Private Limited Company |
DYNAMAX TECHNICAL SERVICES LIMITED
56 LEIGH PARK,BURNLEY,BB11 5PD
Number: | 08823730 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLIAMSON HOUSE WOTTON ROAD,ASHFORD,TN23 6LW
Number: | 09777833 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 WEST AVENUE,LONDON,N3 1AX
Number: | 09106259 |
Status: | ACTIVE |
Category: | Private Limited Company |