BALSBURY LTD

Opus Restructuring Llp 1 Radian Court Opus Restructuring Llp 1 Radian Court, Milton Keynes, MK5 8PJ, Buckinghamshire
StatusDISSOLVED
Company No.11513251
CategoryPrivate Limited Company
Incorporated13 Aug 2018
Age5 years, 10 months, 1 day
JurisdictionEngland Wales
Dissolution30 Nov 2023
Years6 months, 14 days

SUMMARY

BALSBURY LTD is an dissolved private limited company with number 11513251. It was incorporated 5 years, 10 months, 1 day ago, on 13 August 2018 and it was dissolved 6 months, 14 days ago, on 30 November 2023. The company address is Opus Restructuring Llp 1 Radian Court Opus Restructuring Llp 1 Radian Court, Milton Keynes, MK5 8PJ, Buckinghamshire.



Company Fillings

Gazette dissolved liquidation

Date: 30 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 31 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Address

Type: AD01

Old address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ

Change date: 2023-02-21

New address: Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ

Documents

View document PDF

Liquidation disclaimer notice

Date: 20 Feb 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Address

Type: AD01

New address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ

Old address: Fourth Floor Euston House 24 Eversholt Street London NW1 1DB

Change date: 2022-12-12

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-13

New address: Fourth Floor Euston House 24 Eversholt Street London NW1 1DB

Old address: 4 King Square Bridgwater Somerset TA6 3YF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-08-31

New date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Address

Type: AD01

Old address: Old Bank the Triangle Paulton Bristol BS39 7LE England

Change date: 2020-04-06

New address: 4 King Square Bridgwater Somerset TA6 3YF

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Address

Type: AD01

New address: Old Bank the Triangle Paulton Bristol BS39 7LE

Old address: Lower Huxham Farm Huckeymead Lane East Pennard Shepton Mallet BA4 6RS England

Change date: 2018-08-23

Documents

View document PDF

Incorporation company

Date: 13 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CYBEROID LTD

78 NEWTON STREET,MANCHESTER,M1 1AL

Number:10630424
Status:ACTIVE
Category:Private Limited Company

DANIEL CHAMPION LIMITED

CORNERWAYS HOUSE,RINGWOOD,BH24 1LG

Number:08050123
Status:ACTIVE
Category:Private Limited Company

GRAHAM THORPE LIMITED

39 CRESCENT GREEN,CUMBRIA,LA9 6DR

Number:04448882
Status:ACTIVE
Category:Private Limited Company

JAL MECHANICAL DESIGN LTD

1 PEATS CORNER,STOWMARKET,IP14 6LL

Number:11323660
Status:ACTIVE
Category:Private Limited Company

LOCH LOMOND WATER LIMITED

29 YORK PLACE,,EH1 3HP

Number:SC238537
Status:ACTIVE
Category:Private Limited Company

MB ASSET PROTECTION LTD

16 CORNELUIS STREET,COVENTRY,CV3 5FH

Number:11493277
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