BALUSTRADING CONTRACTS LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

09/09/159 September 2015 ORDER OF COURT - RESTORATION

View Document

15/03/1015 March 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/12/0915 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2009

View Document

15/12/0915 December 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

03/09/093 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2009

View Document

03/08/093 August 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

03/08/093 August 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/04/0915 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2009

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM
JACKSONS JOLLIFFE CORK LLP
THE EXCHANGE
STATION PARADE
HARROGATE
HG1 1TS

View Document

23/12/0823 December 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2008

View Document

23/12/0823 December 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2008

View Document

07/09/077 September 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM:
C/O JACKSONS JOLLIFFE CORK
2A LOW OUSEGATE
YORK
YO1 9QU

View Document

24/08/0624 August 2006 ADMINISTRATION TO CVL

View Document

28/03/0628 March 2006 ADMINISTRATORS PROGRESS REPORT

View Document

10/11/0510 November 2005 RESULT OF MEETING OF CREDITORS

View Document

07/11/057 November 2005 NOTICE OF STATEMENT OF AFFAIRS
STATEMENT OF AFFAIRS

View Document

25/10/0525 October 2005 STATEMENT OF PROPOSALS

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM:
33/35 TOWER STREET
HARROGATE
NORTH YORKSHIRE HG1 1HS

View Document

02/09/052 September 2005 APPOINTMENT OF ADMINISTRATOR

View Document

27/07/0527 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 NEW SECRETARY APPOINTED

View Document

24/07/0324 July 2003 SECRETARY RESIGNED

View Document

02/10/022 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

23/05/9923 May 1999 RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS

View Document

10/03/9910 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

25/03/9825 March 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/05/98

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/09/9623 September 1996 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

15/04/9615 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/07/9514 July 1995 SECRETARY RESIGNED

View Document

10/07/9510 July 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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