Advanced company searchLink opens in new window

BALMAIN CONTRACTS LTD

Company number 05481705

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)
01 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2010 DS01 Application to strike the company off the register
17 Jun 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
Statement of capital on 2010-06-17
  • GBP 600
17 Jun 2010 AD01 Registered office address changed from 65 London Wall Suites 33-39 London EC2M 5TU on 17 June 2010
16 Jun 2010 CH04 Secretary's details changed for Cxc Secretaries Limited on 8 October 2009
16 Jun 2010 CH02 Director's details changed for Cxc Directors Limited on 8 October 2009
31 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
08 Jul 2009 288a Director appointed mr charles hall
26 Jun 2009 363a Return made up to 15/06/09; full list of members
05 May 2009 AA Total exemption small company accounts made up to 30 June 2008
20 Jun 2008 363a Return made up to 15/06/08; full list of members
19 Jun 2008 288c Director's Change of Particulars / cxc directors LIMITED / 16/06/2007 / HouseName/Number was: , now: maybrook house; Street was: 65 london wall suites 33-39, now: 29 godstone road; Post Town was: london, now: caterham; Post Code was: EC2M 5TU, now: CR3 6RE; Country was: , now: uk
19 Jun 2008 288c Secretary's Change of Particulars / cxc secretaries LIMITED / 16/06/2007 / HouseName/Number was: , now: maybrook house; Street was: 65 london wall, now: 29 godstone road; Area was: suites 33-39, now: ; Post Town was: london, now: caterham; Post Code was: EC2M 5TU, now: CR3 6RE; Country was: , now: uk
30 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
12 Jul 2007 363a Return made up to 15/06/07; full list of members
12 Jul 2007 288c Director's particulars changed
12 Jul 2007 287 Registered office changed on 12/07/07 from: suite a, quadrant house 31-67 croydon road caterham surrey CR3 6PB
12 Jul 2007 288c Secretary's particulars changed
21 Apr 2007 AA Total exemption small company accounts made up to 30 June 2006
01 Aug 2006 363a Return made up to 15/06/06; full list of members
01 Aug 2006 288c Director's particulars changed
18 Oct 2005 287 Registered office changed on 18/10/05 from: 15 rectory road farnborough hampshire GU14 7BU
28 Sep 2005 88(2)R Ad 15/07/05--------- £ si 297@1=297 £ ic 303/600
28 Sep 2005 88(2)R Ad 15/07/05--------- £ si 297@1=297 £ ic 6/303