BALFOUR HOMES (CHISWORTH) LIMITED

05566313
10TH FLOOR TEMPLE POINT 1 TEMPLE ROW BIRMINGHAM B2 5LG

Documents

Documents
Date Category Description Pages
01 Oct 2015 gazette Gazette Dissolved Liquidation 1 Buy now
01 Jul 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 22 Buy now
01 Jul 2015 insolvency Liquidation In Administration Move To Dissolution With Case End Date 22 Buy now
05 Feb 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 20 Buy now
05 Aug 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 19 Buy now
07 Feb 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 20 Buy now
11 Jul 2013 insolvency Liquidation In Administration Extension Of Period 18 Buy now
07 Feb 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 19 Buy now
09 Aug 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 20 Buy now
09 Feb 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 18 Buy now
06 Jun 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 15 Buy now
06 Jun 2011 insolvency Liquidation In Administration Extension Of Period 2 Buy now
14 Jan 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 15 Buy now
23 Dec 2010 insolvency Liquidation In Administration Extension Of Period 1 Buy now
29 Sep 2010 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 5 Buy now
12 Aug 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 10 Buy now
10 Mar 2010 insolvency Liquidation In Administration Proposals 22 Buy now
15 Jan 2010 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
15 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Dec 2009 annual-return Annual Return 4 Buy now
11 Dec 2009 officers Change of particulars for director (John Gerard Kennedy) 2 Buy now
25 Nov 2009 officers Termination of appointment of secretary (Ronald Hewitson) 1 Buy now
25 Nov 2009 officers Termination of appointment of director (Thomas Jones) 1 Buy now
27 Aug 2009 accounts Annual Accounts 8 Buy now
27 Aug 2009 accounts Annual Accounts 8 Buy now
13 Jan 2009 address Registered office changed on 13/01/2009 from hamilton house 56 hamilton street birkenhead cheshire CH41 5HZ 1 Buy now
25 Nov 2008 annual-return Return made up to 20/11/08; full list of members 10 Buy now
28 Aug 2008 annual-return Return made up to 16/09/07; no change of members 7 Buy now
26 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
09 May 2007 annual-return Return made up to 16/09/06; full list of members 7 Buy now
09 May 2007 officers Director resigned 1 Buy now
05 Mar 2007 accounts Annual Accounts 4 Buy now
20 Nov 2006 officers New director appointed 6 Buy now
21 Aug 2006 accounts Accounting reference date shortened from 30/09/06 to 30/04/06 1 Buy now
24 Jul 2006 resolution Resolution 9 Buy now
26 Jun 2006 officers New director appointed 3 Buy now
19 Jun 2006 officers Director resigned 1 Buy now
08 Jun 2006 mortgage Particulars of mortgage/charge 7 Buy now
08 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
08 Jun 2006 mortgage Particulars of mortgage/charge 5 Buy now
06 Mar 2006 change-of-name Certificate Change Of Name Company 2 Buy now
21 Oct 2005 officers New secretary appointed;new director appointed 2 Buy now
21 Oct 2005 officers New director appointed 2 Buy now
27 Sep 2005 officers Secretary resigned 1 Buy now
27 Sep 2005 officers Director resigned 1 Buy now
27 Sep 2005 address Registered office changed on 27/09/05 from: ingles manor, castle hill avenue folkestone kent CT20 2RD 1 Buy now
16 Sep 2005 incorporation Incorporation Company 12 Buy now