Advanced company searchLink opens in new window

BALKAN PROPERTIES LIMITED

Company number 09761199

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)
01 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
01 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
21 Sep 2022 AD01 Registered office address changed from Carter House Pelaw Leazes Lane Durham DH1 1TB England to 12 Halegrove Court Cygnet Drive Stockton-on-Tees County Durham TS18 3DB on 21 September 2022
21 Sep 2022 LIQ01 Declaration of solvency
21 Sep 2022 600 Appointment of a voluntary liquidator
21 Sep 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-12
06 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with updates
28 Jun 2021 TM01 Termination of appointment of James Patrick Mitchell as a director on 27 June 2021
13 May 2021 AP01 Appointment of Mr James Patrick Mitchell as a director on 11 May 2021
02 May 2021 TM01 Termination of appointment of James Patrick Mitchell as a director on 1 May 2021
12 Apr 2021 MR04 Satisfaction of charge 097611990001 in full
15 Jan 2021 AP01 Appointment of Mr James Patrick Mitchell as a director on 14 January 2021
14 Jan 2021 PSC02 Notification of Balkan Management Holdings Ltd as a person with significant control on 16 November 2020
12 Jan 2021 TM01 Termination of appointment of James Patrick Mitchell as a director on 12 January 2021
02 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with updates
25 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
17 Jun 2020 AP01 Appointment of Mr James Patrick Mitchell as a director on 15 June 2020
04 Jun 2020 AA01 Previous accounting period shortened from 30 September 2020 to 31 December 2019
03 Jun 2020 TM01 Termination of appointment of James Patrick Mitchell as a director on 2 June 2020
24 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
20 Jan 2020 MR05 All of the property or undertaking has been released from charge 097611990001
02 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
11 Jun 2019 AA Total exemption full accounts made up to 30 September 2018