- Company Overview for BALLANTINE CONSTRUCTION LTD (09076039)
- Filing history for BALLANTINE CONSTRUCTION LTD (09076039)
- People for BALLANTINE CONSTRUCTION LTD (09076039)
- Insolvency for BALLANTINE CONSTRUCTION LTD (09076039)
- More for BALLANTINE CONSTRUCTION LTD (09076039)
| 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
|
|
| 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
|
|
| 18 Apr 2018 | AP01 | Appointment of Mr Jamie Lee Mcnally as a director on 18 April 2018 |