Advanced company searchLink opens in new window

BALMORAL QUAYS (HOUSES) MANAGEMENT COMPANY LIMITED

Company number 06130147

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)
14 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
13 May 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
Statement of capital on 2011-05-13
  • GBP 1
19 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
04 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
15 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
22 Oct 2009 TM01 Termination of appointment of Christopher Edge as a director
12 Mar 2009 363a Return made up to 27/02/09; full list of members
11 Feb 2009 AA Accounts made up to 30 April 2008
30 Jan 2009 363a Return made up to 27/02/08; full list of members; amend
30 Jan 2009 353 Location of register of members
17 Dec 2008 CERTNM Company name changed mandaco 510 LIMITED\certificate issued on 18/12/08
20 Nov 2008 288a Director appointed martin jeffrey taylor
20 Nov 2008 288a Director appointed christopher edge
20 Nov 2008 288a Director appointed stuart rodden
12 Aug 2008 225 Accounting reference date extended from 29/02/2008 to 30/04/2008
08 Aug 2008 363a Return made up to 27/02/08; full list of members
08 Aug 2008 288b Appointment Terminated Director annette gregory
26 Jun 2007 288b Director resigned
26 Jun 2007 288b Secretary resigned
08 Jun 2007 287 Registered office changed on 08/06/07 from: c/o m&a solicitors LLP kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB
08 Jun 2007 288a New director appointed
08 Jun 2007 288a New secretary appointed
27 Feb 2007 NEWINC Incorporation