Advanced company searchLink opens in new window

BALREED DIGITEC (MIDLANDS) LIMITED

Company number 01806780

Filter by category

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)
11 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2014 MR01 Registration of charge 018067800008, created on 29 January 2014
31 Jan 2014 MR01 Registration of charge 018067800009, created on 29 January 2014
08 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
08 Nov 2013 CH01 Director's details changed for Mr Robin James Stanton Gleaves on 22 March 2013
08 Nov 2013 CH03 Secretary's details changed for Mrs Vicky Billingsley on 22 March 2013
29 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2013 DS01 Application to strike the company off the register
04 Oct 2013 AA Accounts for a small company made up to 31 December 2012
13 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
07 Jun 2012 AA Accounts for a small company made up to 31 December 2011
11 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
15 Aug 2011 AA Accounts for a small company made up to 31 December 2010
08 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
04 Oct 2010 AA Full accounts made up to 31 December 2009
13 Aug 2010 AR01 Annual return made up to 8 November 2009 with full list of shareholders
04 Jun 2010 AD01 Registered office address changed from Digitec House 66 Earl Street Maidstone Kent ME14 1PS on 4 June 2010
19 Mar 2010 CH03 Secretary's details changed
18 Mar 2010 CH03 Secretary's details changed for Miss Vicky Griffin on 18 March 2010
19 Nov 2009 AR01 Annual return made up to 7 November 2009 with full list of shareholders
10 Jul 2009 CERTNM Company name changed\certificate issued on 10/07/09
10 Jul 2009 CERTNM Company name changed copyplan midlands LIMITED\certificate issued on 11/07/09
23 Jun 2009 225 Accounting reference date extended from 30/06/2009 to 31/12/2009
06 May 2009 AA Accounts for a small company made up to 30 June 2008
30 Apr 2009 287 Registered office changed on 30/04/2009 from pinewood bell heath way woodgate business park woodgate birmingham B32 3BZ