- Company Overview for PFAUDLER-BALFOUR LIMITED (02100687)
- Filing history for PFAUDLER-BALFOUR LIMITED (02100687)
- People for PFAUDLER-BALFOUR LIMITED (02100687)
- Charges for PFAUDLER-BALFOUR LIMITED (02100687)
- More for PFAUDLER-BALFOUR LIMITED (02100687)
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) |
---|---|---|---|
18 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2016 | DS01 | Application to strike the company off the register | |
18 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
07 Jan 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
12 Jan 2015 | AD01 | Registered office address changed from Stonedale Road Oldends Lane Industrial Estate Stonehouse Gloucestershire GL10 3RQ United Kingdom to Unit 5 Lyon Road Industrial Estate Kearsley Bolton BL4 8TG on 12 January 2015 | |
12 Jan 2015 | TM01 | Termination of appointment of Christopher Paul O'neil as a director on 30 December 2014 | |
12 Jan 2015 | AP01 | Appointment of Mr Mark Goldsmith as a director on 30 December 2014 | |
12 Jan 2015 | TM01 | Termination of appointment of Alastair James Fleming as a director on 30 December 2014 | |
12 Jan 2015 | TM02 | Termination of appointment of Alison May Sloan as a secretary on 30 December 2014 | |
12 Jan 2015 | AP01 | Appointment of Andrew Crawford Wills as a director on 30 December 2014 | |
12 Jan 2015 | AP03 | Appointment of Kathryn Patricia Mccann as a secretary on 30 December 2014 | |
22 Nov 2014 | MR04 | Satisfaction of charge 5 in full | |
07 Nov 2014 | MR04 | Satisfaction of charge 4 in full | |
07 Nov 2014 | MR04 | Satisfaction of charge 2 in full | |
07 Nov 2014 | MR04 | Satisfaction of charge 3 in full | |
30 Oct 2014 | AD01 | Registered office address changed from Martin Street Audenshaw Manchester Lancashire M34 5JA to Stonedale Road Oldends Lane Industrial Estate Stonehouse Gloucestershire GL10 3RQ on 30 October 2014 | |
10 Oct 2014 | AA | Accounts for a dormant company made up to 31 August 2014 | |
15 May 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
10 Jan 2014 | CH01 | Director's details changed for Christopher Paul O'neil on 7 November 2013 | |
09 Jan 2014 | CH01 | Director's details changed for Alastair James Fleming on 7 November 2013 | |
17 Sep 2013 | AA | Accounts for a dormant company made up to 31 August 2013 | |
28 Aug 2013 | AP01 | Appointment of Alastair James Fleming as a director | |
26 Aug 2013 | TM01 | Termination of appointment of Steven Valentine as a director |