Advanced company searchLink opens in new window

BALLYMORE (CUBA STREET) LIMITED

Company number 00188371

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jul 2010 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2010 4.71 Return of final meeting in a members' voluntary winding up
28 May 2009 4.68 Liquidators' statement of receipts and payments to 29 March 2009
28 May 2009 4.68 Liquidators' statement of receipts and payments to 29 September 2008
10 May 2008 4.68 Liquidators' statement of receipts and payments to 29 September 2008
13 Mar 2008 288b Appointment Terminated Director peter bacon
19 Jul 2007 403a Declaration of satisfaction of mortgage/charge
17 Apr 2007 287 Registered office changed on 17/04/07 from: st john's house 5 south parade summerton oxford OX2 7JL
16 Apr 2007 4.70 Declaration of solvency
16 Apr 2007 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
16 Apr 2007 600 Appointment of a voluntary liquidator
05 Apr 2007 288b Director resigned
06 Feb 2007 288a New director appointed
23 Jan 2007 288a New director appointed
14 Dec 2006 363s Return made up to 28/10/06; full list of members
22 May 2006 395 Particulars of mortgage/charge
19 Jan 2006 CERTNM Company name changed thompson & son (millwall) limite d\certificate issued on 19/01/06
10 Jan 2006 288a New director appointed
10 Jan 2006 288a New secretary appointed;new director appointed
10 Jan 2006 288b Director resigned
10 Jan 2006 288b Secretary resigned
10 Jan 2006 287 Registered office changed on 10/01/06 from: 6/11, cuba street, millwall, london E14 8LF
02 Dec 2005 363s Return made up to 28/10/05; full list of members
26 Oct 2005 AA Total exemption small company accounts made up to 31 December 2004
21 Dec 2004 363s Return made up to 28/10/04; full list of members