Advanced company searchLink opens in new window

BALLYMORE COLMORE ROW LIMITED

Company number 05922225

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)
29 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2017 DS01 Application to strike the company off the register
21 Feb 2017 MR04 Satisfaction of charge 2 in full
21 Feb 2017 MR04 Satisfaction of charge 1 in full
21 Feb 2017 MR04 Satisfaction of charge 3 in full
21 Feb 2017 MR04 Satisfaction of charge 5 in full
21 Feb 2017 MR04 Satisfaction of charge 4 in full
21 Feb 2017 MR04 Satisfaction of charge 059222250006 in full
21 Feb 2017 MR04 Satisfaction of charge 059222250007 in full
04 Jan 2017 AA Full accounts made up to 31 March 2016
28 Nov 2016 CH01 Director's details changed for Mr John Martin Mulryan on 26 November 2016
23 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
06 Apr 2016 CH03 Secretary's details changed for David Nicholas Pearson on 4 January 2016
06 Apr 2016 CH01 Director's details changed for Mr David Nicholas Pearson on 4 January 2016
06 Apr 2016 CH01 Director's details changed for Mr. Sean Mulryan on 4 January 2016
06 Apr 2016 CH01 Director's details changed for Mr John Martin Mulryan on 4 January 2016
06 Apr 2016 AD01 Registered office address changed from 4th Floor 161 Marsh Wall London England and Wales E14 9SQ United Kingdom to 4th Floor 161 Marsh Wall London England and Wales E14 9SJ on 6 April 2016
10 Feb 2016 AD01 Registered office address changed from St Johns House 5 South Parade Summerton Oxford Oxfordshire OX2 7JL to 4th Floor 161 Marsh Wall London England and Wales E14 9SQ on 10 February 2016
04 Feb 2016 CH03 Secretary's details changed for David Nicholas Pearson on 4 January 2016
03 Feb 2016 CH01 Director's details changed for Mr John Martin Mulryan on 4 January 2016
03 Feb 2016 CH01 Director's details changed for Mr. Sean Mulryan on 4 January 2016
03 Feb 2016 CH01 Director's details changed for Mr David Nicholas Pearson on 4 January 2016
05 Jan 2016 AA Full accounts made up to 31 March 2015
08 Sep 2015 MR01 Registration of a charge