Advanced company searchLink opens in new window

BALANCE LEISURE KETTERING LIMITED

Company number 04710064

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2018 DS01 Application to strike the company off the register
29 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with updates
28 Nov 2017 AA01 Current accounting period extended from 31 March 2018 to 30 April 2018
13 Nov 2017 AA Accounts for a small company made up to 31 March 2017
08 Jun 2017 CH01 Director's details changed for Mr Michael Terence Baker on 28 April 2017
19 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
07 Apr 2017 AD03 Register(s) moved to registered inspection location Haskell House 152 West End Lane London NW6 1SD
07 Apr 2017 AD02 Register inspection address has been changed to Haskell House 152 West End Lane London NW6 1SD
10 Mar 2017 AD01 Registered office address changed from Balance Health Clubs Thurston Drive Kettering NN15 6PB to Ground Floor 30 City Road London EC1Y 2AB on 10 March 2017
06 Mar 2017 AP03 Appointment of Mr William Frederick Bennett as a secretary on 6 March 2017
06 Mar 2017 TM01 Termination of appointment of David Alan Atkinson as a director on 6 March 2017
06 Mar 2017 AP01 Appointment of Mr Jonathan Winston Rose as a director on 6 March 2017
06 Mar 2017 TM01 Termination of appointment of Eric Scott Atkinson as a director on 6 March 2017
06 Mar 2017 AP01 Appointment of Mr Michael Terence Baker as a director on 6 March 2017
06 Mar 2017 AP01 Appointment of Mr Stuart Alec Robinson as a director on 6 March 2017
09 Dec 2016 AA Full accounts made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
28 Nov 2015 MR04 Satisfaction of charge 047100640004 in full
18 Nov 2015 AA Accounts for a small company made up to 31 March 2015
15 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
19 Dec 2014 AA Accounts for a small company made up to 31 March 2014
10 Oct 2014 CH01 Director's details changed for David Alan Alan Atkinson on 1 October 2014
26 Mar 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100