Advanced company searchLink opens in new window

BALLMAN ROOFING CONTRACTORS LIMITED

Company number 07657306

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)
28 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2020 L64.07 Completion of winding up
02 Jul 2019 RP05 Registered office address changed to PO Box 4385, 07657306: Companies House Default Address, Cardiff, CF14 8LH on 2 July 2019
02 Mar 2019 COCOMP Order of court to wind up
21 May 2018 CS01 Confirmation statement made on 20 May 2018 with updates
21 May 2018 PSC04 Change of details for Mr Andrew David Ballman as a person with significant control on 4 June 2016
21 May 2018 MR01 Registration of charge 076573060001, created on 21 May 2018
30 Apr 2018 CH03 Secretary's details changed for Suzi Ballman on 19 March 2018
30 Apr 2018 CH01 Director's details changed for Andrew David Ballman on 19 March 2018
30 Apr 2018 AD01 Registered office address changed from 100 High Street Whitstable Kent CT5 1AT to 12 Romney Place Maidstone Kent ME15 6LE on 30 April 2018
10 Oct 2017 AA Micro company accounts made up to 31 March 2017
14 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates
08 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Jul 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
14 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
19 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
17 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
17 Jun 2014 CH03 Secretary's details changed for Suzi Allen on 1 August 2013
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
28 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
28 Jun 2012 CH03 Secretary's details changed for Suzi Allen on 4 June 2012
28 Jun 2012 CH01 Director's details changed for Andrew David Ballman on 4 June 2012