Download leads from Nexok and grow your business. Find out more

Balfor Legal Solicitors Ltd

Documents

Total Documents42
Total Pages118

Filing History

2 October 2012Final Gazette dissolved via voluntary strike-off
2 October 2012Final Gazette dissolved via voluntary strike-off
19 June 2012First Gazette notice for voluntary strike-off
19 June 2012First Gazette notice for voluntary strike-off
7 June 2012Application to strike the company off the register
7 June 2012Application to strike the company off the register
1 February 2012Annual return made up to 17 December 2011 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 100
1 February 2012Annual return made up to 17 December 2011 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 100
14 December 2011Accounts for a dormant company made up to 31 March 2011
14 December 2011Accounts for a dormant company made up to 31 March 2011
28 November 2011Secretary's details changed for Mr Robin Dranath Bhol on 3 November 2011
28 November 2011Secretary's details changed for Mr Robin Dranath Bhol on 3 November 2011
28 November 2011Secretary's details changed for Mr Robin Dranath Bhol on 3 November 2011
18 January 2011Director's details changed for Mr Davinder Singh Bal on 1 September 2010
18 January 2011Director's details changed for Mr Davinder Singh Bal on 1 September 2010
18 January 2011Director's details changed for Mr Davinder Singh Bal on 1 September 2010
12 January 2011Annual return made up to 17 December 2010 with a full list of shareholders
12 January 2011Annual return made up to 17 December 2010 with a full list of shareholders
1 September 2010Accounts for a dormant company made up to 31 March 2010
1 September 2010Accounts for a dormant company made up to 31 March 2010
23 March 2010Director's details changed for Mr Davinder Bal on 21 January 2010
23 March 2010Director's details changed for Mr Davinder Bal on 21 January 2010
10 February 2010Annual return made up to 17 December 2009 with a full list of shareholders
10 February 2010Annual return made up to 17 December 2009 with a full list of shareholders
20 January 2010Secretary's details changed for Mr Robin Dranath Bhol on 10 December 2009
20 January 2010Secretary's details changed for Mr Robin Dranath Bhol on 10 December 2009
29 September 2009Secretary's change of particulars / robin bhol / 02/07/2009
29 September 2009Secretary's Change of Particulars / robin bhol / 02/07/2009 / HouseName/Number was: , now: 11; Street was: 30 high brow, now: elm drive; Area was: harborne, now: ; Post Town was: birmingham, now: blakedown; Region was: west midlands, now: worcestershire; Post Code was: B17 9EN, now: DY10 3NF
11 February 2009Accounting reference date extended from 31/12/2009 to 31/03/2010
11 February 2009Ad 17/12/08\gbp si 99@1=99\gbp ic 1/100\
11 February 2009Ad 17/12/08 gbp si 99@1=99 gbp ic 1/100
11 February 2009Accounting reference date extended from 31/12/2009 to 31/03/2010
9 January 2009Director appointed davinder bal
9 January 2009Registered office changed on 09/01/2009 from 240-244 stratford road shirley solihull B90 3AE
9 January 2009Secretary appointed robin dranath bhol
9 January 2009Secretary appointed robin dranath bhol
9 January 2009Director appointed davinder bal
9 January 2009Registered office changed on 09/01/2009 from 240-244 stratford road shirley solihull B90 3AE
18 December 2008Appointment terminated director yomtov jacobs
18 December 2008Appointment Terminated Director yomtov jacobs
17 December 2008Incorporation
17 December 2008Incorporation
Sign up now to grow your client base. Plans & Pricing