BALUSTRADE PROJECTS LIMITED

Company Documents

DateDescription
03/09/193 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1918 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/06/197 June 2019 APPLICATION FOR STRIKING-OFF

View Document

14/05/1914 May 2019 28/08/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 Annual accounts for year ending 28 Aug 2018

View Accounts

16/05/1816 May 2018 CESSATION OF IRENE TAYLOR AS A PSC

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

12/03/1812 March 2018 28/08/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 PREVSHO FROM 28/02/2018 TO 28/08/2017

View Document

28/02/1828 February 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CURRSHO FROM 28/08/2017 TO 28/02/2017

View Document

30/11/1730 November 2017 PREVEXT FROM 28/02/2017 TO 28/08/2017

View Document

28/08/1728 August 2017 Annual accounts for year ending 28 Aug 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/11/1618 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/09/168 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15

View Document

24/05/1624 May 2016 DISS40 (DISS40(SOAD))

View Document

23/05/1623 May 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR BARRIE OGDEN

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM 1 ROCKSIDE ROAD MOSELEY HILL LIVERPOOL MERSEYSIDE L18 4PL

View Document

27/03/1527 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/01/1514 January 2015 DIRECTOR APPOINTED MR TREVOR TRIMBLE

View Document

11/02/1411 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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