BALL AND FISHER LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

30/09/2530 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

19/08/2519 August 2025 Compulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 Compulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 First Gazette notice for compulsory strike-off

View Document

30/05/2530 May 2025 Termination of appointment of Skye Charles Fisher as a director on 2025-05-16

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/04/257 April 2025 Previous accounting period extended from 2024-04-29 to 2024-06-30

View Document

08/03/258 March 2025 Registered office address changed from 46 Lyttleton Avenue 46 Lyttleton Avenue Bromsgrove B60 3JP England to Haydon House Office 2 Ground Floor Alcester Road Studley B80 7AN on 2025-03-08

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-04-29

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

25/04/2425 April 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

19/07/2319 July 2023 Compulsory strike-off action has been discontinued

View Document

19/07/2319 July 2023 Compulsory strike-off action has been discontinued

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-26 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/11/2129 November 2021 Registered office address changed from 181 Powke Lane Rowley Regis B65 0AA England to 46 Lyttleton Avenue 46 Lyttleton Avenue Bromsgrove B60 3JP on 2021-11-29

View Document

08/05/218 May 2021 SECRETARY APPOINTED MR JOBE HENRY BALL

View Document

08/05/218 May 2021 CESSATION OF CAMERON EDWARD FISHER AS A PSC

View Document

08/05/218 May 2021 APPOINTMENT TERMINATED, DIRECTOR CAMERON FISHER

View Document

30/04/2130 April 2021 DIRECTOR APPOINTED MR CAMERON EDWARD FISHER

View Document

30/04/2130 April 2021 DIRECTOR APPOINTED MR SKYE CHARLES FISHER

View Document

27/04/2127 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BRIZITHIUX LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company