Advanced company searchLink opens in new window

LINDSTRAND HOT AIR BALLOONS LIMITED

Company number 04058541

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)
16 May 2024 LIQ03 Liquidators' statement of receipts and payments to 12 April 2024
30 May 2023 LIQ03 Liquidators' statement of receipts and payments to 12 April 2023
09 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-13
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-13
09 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 12 April 2020
12 Aug 2021 AD01 Registered office address changed from C/O Tri Group 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ to 30 Finsbury Square London EC2A 1AG on 12 August 2021
12 Aug 2021 600 Appointment of a voluntary liquidator
04 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 12 April 2019
10 May 2019 AD01 Registered office address changed from First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB to C/O Tri Group 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ on 10 May 2019
18 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 12 April 2018
04 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 12 April 2017
16 Nov 2018 TM02 Termination of appointment of Hannah Ellen Cameron as a secretary on 13 April 2015
15 Nov 2018 TM01 Termination of appointment of Lindsay Alan Sadler as a director on 13 April 2015
15 Nov 2018 TM01 Termination of appointment of Donald Allan Cameron as a director on 13 April 2015
10 Oct 2018 TM01 Termination of appointment of Simon Gareth Forse as a director on 1 October 2018
20 Oct 2016 4.68 Liquidators' statement of receipts and payments to 12 April 2016
08 Sep 2016 AD01 Registered office address changed from Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA to First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB on 8 September 2016
21 May 2015 AD01 Registered office address changed from Saint John Street Bristol Avon BS3 4NH to Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA on 21 May 2015
20 May 2015 600 Appointment of a voluntary liquidator
20 May 2015 4.20 Statement of affairs with form 4.19
02 Oct 2014 AA Accounts for a small company made up to 31 December 2013
29 Aug 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
28 Aug 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
28 Aug 2013 AP03 Appointment of Ms Hannah Ellen Cameron as a secretary
21 Aug 2013 AA Accounts for a small company made up to 31 December 2012
20 Mar 2013 TM02 Termination of appointment of Alan Noble as a secretary