Advanced company searchLink opens in new window

BALLANTINE CONSTRUCTION LTD

Company number 09076039

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)
14 May 2025 LIQ03 Liquidators' statement of receipts and payments to 23 March 2025
23 May 2024 LIQ03 Liquidators' statement of receipts and payments to 23 March 2024
30 Apr 2024 AD01 Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 30 April 2024
24 May 2023 LIQ03 Liquidators' statement of receipts and payments to 23 March 2023
19 May 2022 PSC04 Change of details for Mr Steven Louis Ballantine as a person with significant control on 19 May 2022
11 Apr 2022 LIQ02 Statement of affairs
06 Apr 2022 600 Appointment of a voluntary liquidator
06 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-24
23 Mar 2022 AD01 Registered office address changed from 61 Westway Caterham CR3 5TQ England to Allan House 10 John Princes Street London W1G 0AH on 23 March 2022
08 Sep 2021 SOAS(A) Voluntary strike-off action has been suspended
25 Aug 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
10 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2021 DS01 Application to strike the company off the register
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
10 Jun 2020 PSC01 Notification of Steven Louis Ballantine as a person with significant control on 16 August 2019
10 Jun 2020 CH01 Director's details changed for Mr Steven Louis Ballantine on 10 June 2020
10 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 10 June 2020
04 Mar 2020 AA Micro company accounts made up to 30 June 2019
24 Jul 2019 TM01 Termination of appointment of Jamie Lee Mcnally as a director on 12 July 2019
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
29 Apr 2019 AA Micro company accounts made up to 30 June 2018
21 Mar 2019 AD01 Registered office address changed from 18 Elmbrook Road Cheam Sutton Surrey SM1 2JF to 61 Westway Caterham CR3 5TQ on 21 March 2019
20 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
18 Apr 2018 SH01 Statement of capital following an allotment of shares on 18 April 2018
  • GBP 2
18 Apr 2018 AP01 Appointment of Mr Jamie Lee Mcnally as a director on 18 April 2018