Advanced company searchLink opens in new window

BALMER WILCOCK LIMITED

Company number 07152087

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-09
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
  • GBP 300
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
  • GBP 50
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
  • GBP 50
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-17
08 Jul 2014 AP01 Appointment of Mr Christopher John Wilcock as a director