BALCONY SHOP LIMITED

The Stables, Gable End Farm The Stables, Gable End Farm, Todmorden, OL14 8RP, Lancashire, England
StatusDISSOLVED
Company No.06891816
CategoryPrivate Limited Company
Incorporated29 Apr 2009
Age15 years, 2 months, 5 days
JurisdictionEngland Wales
Dissolution30 Jun 2015
Years9 years, 4 days

SUMMARY

BALCONY SHOP LIMITED is an dissolved private limited company with number 06891816. It was incorporated 15 years, 2 months, 5 days ago, on 29 April 2009 and it was dissolved 9 years, 4 days ago, on 30 June 2015. The company address is The Stables, Gable End Farm The Stables, Gable End Farm, Todmorden, OL14 8RP, Lancashire, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Jun 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Mar 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Mar 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2015

Action Date: 06 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-06

Old address: Wood Mill Halifax Road Todmorden Lancashire OL14 6EE England

New address: The Stables, Gable End Farm Crossley New Road Todmorden Lancashire OL14 8RP

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul David Hammond

Termination date: 2015-02-03

Documents

View document PDF

Certificate change of name company

Date: 05 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gable end farm (2014) LIMITED\certificate issued on 05/08/14

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stephen Kendall

Termination date: 2014-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-04

Old address: Unit 10D Toplands Topland Country Business Park Cragg Vale Hebden Bridge West Yorkshire HX7 5RW

New address: Wood Mill Halifax Road Todmorden Lancashire OL14 6EE

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harry Dixon

Appointment date: 2014-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul David Hammond

Appointment date: 2014-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian John Dixon

Appointment date: 2014-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2014

Action Date: 09 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-09

Documents

View document PDF

Change sail address company with old address

Date: 13 Jun 2014

Category: Address

Type: AD02

Old address: 2 Duke Street Waterfoot Rawtenstall Lancashire BB4 7EZ England

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2014

Action Date: 04 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Nicola Leake

Termination date: 2014-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2014

Action Date: 04 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul John Dewhurst

Termination date: 2014-03-04

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Mar 2014

Action Date: 04 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-04

Old address: Prinnys Mill Business Centre Blackburn Road Haslingden Rossendale Lancashire BB4 5HL England

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2014

Action Date: 04 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick David Leake

Termination date: 2014-03-04

Documents

View document PDF

Certificate change of name company

Date: 04 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wn cleaning services LIMITED\certificate issued on 04/03/14

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2014

Action Date: 16 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Stephen Kendall

Appointment date: 2013-12-16

Documents

View document PDF

Certificate change of name company

Date: 04 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the function room uk LIMITED\certificate issued on 04/11/13

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2013

Action Date: 14 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Dewhurst

Appointment date: 2013-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2013

Action Date: 14 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick David Leake

Appointment date: 2013-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2013

Action Date: 14 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stephen Kendall

Termination date: 2013-10-14

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Nov 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2013

Action Date: 03 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-03

Old address: Unit 10D Topland Country Business Park Cragg Vale Hebden Bridge West Yorkshire HX7 5RW England

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2013

Action Date: 14 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Wendy Nicola Leake

Appointment date: 2013-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2013

Action Date: 19 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Louise Pearson

Termination date: 2013-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2013

Action Date: 19 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Healey

Termination date: 2013-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2013

Action Date: 19 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Pearson

Termination date: 2013-06-19

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2013

Action Date: 19 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-19

Old address: 2 Duke Street Waterfoot Lancashire BB4 7EZ

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2013

Action Date: 19 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Stephen Kendall

Appointment date: 2013-06-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2012

Action Date: 27 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-27

Officer name: Emma Louise Unwin

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 29 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-29

Documents

View document PDF

Move registers to sail company

Date: 06 Jul 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 Jul 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2010

Action Date: 29 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-29

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-29

Officer name: Emma Louise Unwin

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-29

Officer name: John Pearson

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2010

Action Date: 13 May 2010

Category: Address

Type: AD01

Change date: 2010-05-13

Old address: , 4a Rochdale Road, Bacup, Lancashire, OL13 9NZ

Documents

View document PDF

Incorporation company

Date: 29 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EB CARPENTRY AND BUILDING MAINTENANCE LIMITED

26 26 NORDENS MEADOW,TAUNTON,TA4 2JW

Number:09258137
Status:ACTIVE
Category:Private Limited Company

GLORY LOGISTICS LTD

29B PRESTON BROCKHURST,SHREWSBURY,SY4 5QB

Number:11397045
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL ACADEMY OF TISSUE REGENERATION LTD

ARAMEX HOUSE OLD BATH ROAD COLNBROOK ARAMEX HOUSE OLD BATH ROAD COLNBROOK,SLOUGH / BERKSHIRE,SL3 0NS

Number:11506147
Status:ACTIVE
Category:Private Limited Company

MAJOR WORKFORCE SERVICES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10530312
Status:ACTIVE
Category:Private Limited Company

PALATINE BARS (LIVERPOOL) LTD

48-52 PENNY LANE,LIVERPOOL,L18 1DG

Number:10528919
Status:ACTIVE
Category:Private Limited Company

SCHNEIDER & PARTNERS LIMITED

37 BELSIZE PARK GARDENS,,NW3 4JJ

Number:02639919
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source