8 BALL MAIL ORDER LTD

Company Documents

DateDescription
28/02/2528 February 2025 Final Gazette dissolved following liquidation

View Document

28/02/2528 February 2025 Final Gazette dissolved following liquidation

View Document

29/11/2429 November 2024 Notice of move from Administration to Dissolution

View Document

03/07/243 July 2024 Administrator's progress report

View Document

10/01/2410 January 2024 Administrator's progress report

View Document

23/10/2323 October 2023 Notice of extension of period of Administration

View Document

19/07/2319 July 2023 Administrator's progress report

View Document

16/03/2316 March 2023 Statement of affairs with form AM02SOA

View Document

02/03/232 March 2023 Notice of deemed approval of proposals

View Document

07/02/237 February 2023 Statement of administrator's proposal

View Document

30/12/2230 December 2022 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 1st Floor 21 Station Road Watford Herts WD17 1AP on 2022-12-30

View Document

29/12/2229 December 2022 Appointment of an administrator

View Document

31/03/2231 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

31/07/2131 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

06/07/216 July 2021 Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ England to 27 Old Gloucester Street London WC1N 3AX on 2021-07-06

View Document

02/07/212 July 2021 Appointment of Mrs Amanda Moran as a director on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Richard Edward Flanagan as a secretary on 2021-07-01

View Document

01/07/211 July 2021 Appointment of Mr Darren Kirby as a director on 2021-07-01

View Document

01/07/211 July 2021 Notification of Exponential One Limited as a person with significant control on 2021-07-01

View Document

01/07/211 July 2021 Cessation of 8 Ball Holdings Limited as a person with significant control on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Richard Edward Flanagan as a director on 2021-07-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Satisfaction of charge 1 in full

View Document

03/03/213 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 REGISTERED OFFICE CHANGED ON 02/02/2021 FROM UNIT 29 EMERALD WAY STONE BUSINESS PARK STONE ST15 0SR ENGLAND

View Document

23/09/2023 September 2020 PREVEXT FROM 31/12/2019 TO 30/06/2020

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR KERRY FLANAGAN

View Document

15/11/1915 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055132560003

View Document

06/11/196 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD EDWARD FLANAGAN / 23/07/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD FLANAGAN / 23/07/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY JANE FLANAGAN / 23/07/2018

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 CURRSHO FROM 29/03/2018 TO 31/12/2017

View Document

14/08/1714 August 2017 29/03/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

24/07/1724 July 2017 CESSATION OF KERRY JANE FLANAGAN AS A PSC

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 8 BALL HOLDINGS LIMITED

View Document

24/07/1724 July 2017 CESSATION OF RICHARD EDWARD FLANAGAN AS A PSC

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD FLANAGAN / 23/05/2017

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY JANE FLANAGAN / 23/05/2017

View Document

29/03/1729 March 2017 Annual accounts for year ending 29 Mar 2017

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 29 March 2016

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM GROUND FLOOR OFFICES 248 OXFORD GARDENS STAFFORD STAFFS ST16 3JG

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts for year ending 29 Mar 2016

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 29 March 2015

View Document

07/08/157 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

29/03/1529 March 2015 Annual accounts for year ending 29 Mar 2015

View Accounts

27/02/1527 February 2015 CURREXT FROM 29/09/2014 TO 29/03/2015

View Document

10/10/1410 October 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/09/1313 September 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

25/06/1325 June 2013 PREVSHO FROM 30/09/2012 TO 29/09/2012

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR HUGH FLANAGAN

View Document

30/07/1230 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/08/1115 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/08/1017 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY FLANAGAN / 01/10/2009

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD FLANAGAN / 01/10/2009

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD FLANAGAN / 08/08/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY FLANAGAN / 08/08/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD FLANAGAN / 08/08/2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 DIRECTOR APPOINTED MRS KERRY FLANAGAN

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: 7 ALBERT TERRACE STAFFORD STAFFORDSHIRE ST16 3EX

View Document

04/08/074 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/03/0712 March 2007 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: PLASHES FARM, ACTON TRUSSELL STAFFORD STAFFORDSHIRE ST17 0SA

View Document

18/08/0518 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information