Advanced company searchLink opens in new window

8 BALL MAIL ORDER LTD

Company number 05513256

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)
10 Jan 2024 AM10 Administrator's progress report
23 Oct 2023 AM19 Notice of extension of period of Administration
19 Jul 2023 AM10 Administrator's progress report
16 Mar 2023 AM02 Statement of affairs with form AM02SOA
02 Mar 2023 AM06 Notice of deemed approval of proposals
07 Feb 2023 AM03 Statement of administrator's proposal
30 Dec 2022 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 1st Floor 21 Station Road Watford Herts WD17 1AP on 30 December 2022
29 Dec 2022 AM01 Appointment of an administrator
22 Jul 2022 AP01 Appointment of Mr Stephen Eric Hackett as a director on 22 July 2022
22 Jul 2022 TM01 Termination of appointment of Darren Kirby as a director on 22 July 2022
19 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
31 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
31 Mar 2022 TM01 Termination of appointment of Amanda Jane Moran as a director on 31 March 2022
31 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with updates
06 Jul 2021 AD01 Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ England to 27 Old Gloucester Street London WC1N 3AX on 6 July 2021
02 Jul 2021 AP01 Appointment of Mrs Amanda Moran as a director on 1 July 2021
01 Jul 2021 PSC02 Notification of Exponential One Limited as a person with significant control on 1 July 2021
01 Jul 2021 AP01 Appointment of Mr Darren Kirby as a director on 1 July 2021
01 Jul 2021 PSC07 Cessation of 8 Ball Holdings Limited as a person with significant control on 1 July 2021
01 Jul 2021 TM01 Termination of appointment of Richard Edward Flanagan as a director on 1 July 2021
01 Jul 2021 TM02 Termination of appointment of Richard Edward Flanagan as a secretary on 1 July 2021
16 Jun 2021 MR04 Satisfaction of charge 1 in full
03 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
02 Feb 2021 AD01 Registered office address changed from Unit 29 Emerald Way Stone Business Park Stone ST15 0SR England to The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ on 2 February 2021
23 Sep 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020