Advanced company searchLink opens in new window

BALAMIK INSTRUMENTS (HOLDINGS) LIMITED

Company number SC103898

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)
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
29 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 60,000
07 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
25 Sep 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 60,000
04 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
08 May 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 60,000
22 Jan 2014 AR01 Annual return made up to 31 December 2012 with full list of shareholders
22 Jan 2014 AR01 Annual return made up to 31 December 2011 with full list of shareholders
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jan 2013 AA Total exemption small company accounts made up to 31 December 2011
03 May 2012 AR01 Annual return made up to 31 December 2010 with full list of shareholders
14 May 2011 DISS40 Compulsory strike-off action has been discontinued
13 May 2011 AA Total exemption small company accounts made up to 31 December 2010
06 May 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Jun 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 24
03 Jun 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 16
12 May 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
12 May 2010 AD01 Registered office address changed from 204 Argyll Street Dunoon Argyll PA23 7HA on 12 May 2010
12 May 2010 CH01 Director's details changed for Marco Anthony Pellicci on 31 December 2009
30 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008