- Company Overview for BALMER WILCOCK LIMITED (07152087)
- Filing history for BALMER WILCOCK LIMITED (07152087)
- People for BALMER WILCOCK LIMITED (07152087)
- Charges for BALMER WILCOCK LIMITED (07152087)
- Insolvency for BALMER WILCOCK LIMITED (07152087)
- More for BALMER WILCOCK LIMITED (07152087)
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) |
---|---|---|---|
11 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 8 August 2020 | |
12 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 8 August 2019 | |
28 Aug 2018 | LIQ02 | Statement of affairs | |
28 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
28 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2018 | AD01 | Registered office address changed from 37-39 Lord Street Lord Street Leigh WN7 1BY England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 26 July 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
08 Jan 2018 | CONNOT | Change of name notice | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 May 2017 | MR01 | Registration of charge 071520870001, created on 21 April 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
21 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 1 January 2017
|
|
31 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
29 Sep 2016 | AD01 | Registered office address changed from C/O Sterling Accountancy Woodland View 478 - 482 Manchester Road East Worsley Manchester Greater Manchester M38 9NS England to 37-39 Lord Street Lord Street Leigh WN7 1BY on 29 September 2016 | |
30 Aug 2016 | CH01 | Director's details changed for Mr Adam Stephen Balmer on 30 October 2015 | |
28 Jun 2016 | AD01 | Registered office address changed from 37-39 Lord Street Leigh Lancashire WN7 1BY to C/O Sterling Accountancy Woodland View 478 - 482 Manchester Road East Worsley Manchester Greater Manchester M38 9NS on 28 June 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
20 Jan 2015 | AD01 | Registered office address changed from 28/30 Bag Lane Atherton Manchester M46 0EE to 37-39 Lord Street Leigh Lancashire WN7 1BY on 20 January 2015 | |
11 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Oct 2014 | CERTNM |
Company name changed brook en dale lettings LIMITED\certificate issued on 20/10/14
|
|
08 Jul 2014 | AP01 | Appointment of Mr Christopher John Wilcock as a director |