8 BALL MAIL ORDER LTD

05513256
1ST FLOOR 21 STATION ROAD WATFORD HERTS WD17 1AP

Documents

Documents
Date Category Description Pages
03 Jul 2024 insolvency Liquidation In Administration Progress Report 19 Buy now
10 Jan 2024 insolvency Liquidation In Administration Progress Report 21 Buy now
23 Oct 2023 insolvency Liquidation In Administration Extension Of Period 3 Buy now
19 Jul 2023 insolvency Liquidation In Administration Progress Report 20 Buy now
16 Mar 2023 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 9 Buy now
02 Mar 2023 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
07 Feb 2023 insolvency Liquidation In Administration Proposals 54 Buy now
30 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Dec 2022 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
22 Jul 2022 officers Appointment of director (Mr Stephen Eric Hackett) 2 Buy now
22 Jul 2022 officers Termination of appointment of director (Darren Kirby) 1 Buy now
19 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 16 Buy now
31 Mar 2022 officers Termination of appointment of director (Amanda Jane Moran) 1 Buy now
31 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2021 officers Appointment of director (Mrs Amanda Moran) 2 Buy now
01 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Jul 2021 officers Appointment of director (Mr Darren Kirby) 2 Buy now
01 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Jul 2021 officers Termination of appointment of director (Richard Edward Flanagan) 1 Buy now
01 Jul 2021 officers Termination of appointment of secretary (Richard Edward Flanagan) 1 Buy now
16 Jun 2021 mortgage Statement of satisfaction of a charge 3 Buy now
03 Mar 2021 accounts Annual Accounts 10 Buy now
02 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Sep 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2020 officers Termination of appointment of director (Kerry Jane Flanagan) 1 Buy now
15 Nov 2019 mortgage Registration of a charge 12 Buy now
06 Nov 2019 mortgage Statement of satisfaction of a charge 2 Buy now
04 Sep 2019 accounts Annual Accounts 10 Buy now
19 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2018 accounts Annual Accounts 10 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jul 2018 officers Change of particulars for director (Mr Richard Edward Flanagan) 2 Buy now
23 Jul 2018 officers Change of particulars for director (Mrs Kerry Jane Flanagan) 2 Buy now
23 Jul 2018 officers Change of particulars for secretary (Mr Richard Edward Flanagan) 1 Buy now
07 Dec 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 Aug 2017 accounts Annual Accounts 10 Buy now
25 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 May 2017 officers Change of particulars for director (Mr Richard Edward Flanagan) 2 Buy now
23 May 2017 officers Change of particulars for director (Mrs Kerry Jane Flanagan) 2 Buy now
26 Sep 2016 accounts Annual Accounts 9 Buy now
22 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Sep 2015 accounts Annual Accounts 9 Buy now
07 Aug 2015 annual-return Annual Return 5 Buy now
27 Feb 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Oct 2014 annual-return Annual Return 5 Buy now
19 May 2014 accounts Annual Accounts 5 Buy now
19 Sep 2013 accounts Annual Accounts 5 Buy now
13 Sep 2013 annual-return Annual Return 5 Buy now
25 Jun 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Nov 2012 officers Termination of appointment of director (Hugh Flanagan) 1 Buy now
30 Jul 2012 annual-return Annual Return 6 Buy now
05 Apr 2012 accounts Annual Accounts 4 Buy now
15 Aug 2011 annual-return Annual Return 6 Buy now
05 Apr 2011 accounts Annual Accounts 4 Buy now
17 Aug 2010 annual-return Annual Return 6 Buy now
16 Aug 2010 officers Change of particulars for director (Richard Edward Flanagan) 2 Buy now
16 Aug 2010 officers Change of particulars for director (Mrs Kerry Flanagan) 2 Buy now
25 Jun 2010 accounts Annual Accounts 4 Buy now
03 Mar 2010 officers Change of particulars for secretary (Richard Edward Flanagan) 2 Buy now
18 Jan 2010 officers Change of particulars for director (Mrs Kerry Flanagan) 1 Buy now
18 Jan 2010 officers Change of particulars for director (Richard Edward Flanagan) 1 Buy now
10 Aug 2009 annual-return Return made up to 19/07/09; full list of members 4 Buy now
07 Aug 2009 officers Director appointed mrs kerry flanagan 1 Buy now
25 Jun 2009 accounts Annual Accounts 4 Buy now
12 Sep 2008 annual-return Return made up to 19/07/08; full list of members 3 Buy now
12 May 2008 accounts Annual Accounts 4 Buy now
16 Nov 2007 address Registered office changed on 16/11/07 from: 7 albert terrace stafford staffordshire ST16 3EX 1 Buy now
04 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
26 Jul 2007 annual-return Return made up to 19/07/07; full list of members 2 Buy now
17 Apr 2007 accounts Annual Accounts 4 Buy now
12 Mar 2007 accounts Accounting reference date extended from 31/07/06 to 30/09/06 1 Buy now
20 Sep 2006 annual-return Return made up to 19/07/06; full list of members 7 Buy now
20 Apr 2006 address Registered office changed on 20/04/06 from: plashes farm, acton trussell stafford staffordshire ST17 0SA 1 Buy now
20 Apr 2006 officers New director appointed 2 Buy now
20 Apr 2006 officers Director resigned 1 Buy now
18 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
19 Jul 2005 incorporation Incorporation Company 16 Buy now