Advanced company searchLink opens in new window

BALLOON VIEW LIMITED

Company number 04725240

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)
21 May 2019 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-14
15 Jan 2018 AD01 Registered office address changed from 6 Langdale Court Witney Oxfordshire OX28 6FG to 40a Station Road Upminster Essex RM14 2TR on 15 January 2018
09 Jan 2018 600 Appointment of a voluntary liquidator
09 Jan 2018 LIQ02 Statement of affairs
04 Jul 2017 CS01 Confirmation statement made on 7 April 2017 with updates
22 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
18 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
19 May 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
29 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
14 May 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
14 May 2015 CH01 Director's details changed for Edward Peppitt on 14 May 2015
14 May 2015 CH01 Director's details changed for Ms Emily Christina Carr on 14 May 2015
14 May 2015 CH03 Secretary's details changed for Emily Christina Carr on 14 May 2015
14 May 2015 AD01 Registered office address changed from Hillside Albion Street Chipping Norton Oxfordshire OX7 5BH to 6 Langdale Court Witney Oxfordshire OX28 6FG on 14 May 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 May 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
27 May 2014 CH01 Director's details changed for Ms Emily Christina Carr on 7 April 2014
27 May 2014 CH01 Director's details changed for Edward Peppitt on 7 April 2014
27 May 2014 CH03 Secretary's details changed for Emily Christina Carr on 7 April 2014
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Jun 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012