Advanced company searchLink opens in new window

BALLARDS OF WATFORD LIMITED

Company number 06081074

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)
07 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2016 4.72 Return of final meeting in a creditors' voluntary winding up
07 Mar 2016 4.72 Return of final meeting in a creditors' voluntary winding up
20 Jan 2016 600 Appointment of a voluntary liquidator
20 Jan 2016 LIQ MISC OC Court order INSOLVENCY:court order re. Removal/ replacement of liquidator
20 Jan 2016 4.40 Notice of ceasing to act as a voluntary liquidator
18 Sep 2015 4.68 Liquidators' statement of receipts and payments to 9 July 2015
01 May 2015 600 Appointment of a voluntary liquidator
01 May 2015 LIQ MISC OC Court order insolvency:re block transfer replacement of liq
01 May 2015 4.40 Notice of ceasing to act as a voluntary liquidator
17 Mar 2015 AD01 Registered office address changed from Rsm Tenon 34 Clarendon Road Watford Hertfordshire WD17 1JJ to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 17 March 2015
12 Sep 2014 4.68 Liquidators' statement of receipts and payments to 9 July 2014
17 Jun 2014 600 Appointment of a voluntary liquidator
17 Jun 2014 LIQ MISC OC Court order insolvency:court order - replacement of liquidator
17 Jun 2014 4.40 Notice of ceasing to act as a voluntary liquidator
13 Sep 2013 4.68 Liquidators' statement of receipts and payments to 9 July 2013
06 Sep 2013 4.40 Notice of ceasing to act as a voluntary liquidator
06 Sep 2013 600 Appointment of a voluntary liquidator
06 Sep 2013 LIQ MISC Insolvency:order of court appointing peter james hughes-holland and removing steven john parker as liquidators of the company
30 Jul 2012 AD01 Registered office address changed from 421-423 High Road Finchley London N12 0AP on 30 July 2012
30 Jul 2012 600 Appointment of a voluntary liquidator
13 Jul 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 January 2012
12 Jul 2012 4.20 Statement of affairs with form 4.19
12 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
Statement of capital on 2012-03-20
  • GBP 513,215