BALEVENTS LIMITED

Register to unlock more data on OkredoRegister

BALEVENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04210642

Incorporation date

03/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 Goodall Street, Walsall WS1 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2001)
dot icon27/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon11/06/2024
First Gazette notice for voluntary strike-off
dot icon09/06/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon31/05/2024
Application to strike the company off the register
dot icon14/03/2024
Total exemption full accounts made up to 2023-11-30
dot icon14/11/2023
Current accounting period extended from 2023-05-31 to 2023-11-30
dot icon05/06/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon30/05/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon22/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon27/05/2021
Confirmation statement made on 2021-05-27 with updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon10/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon04/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon24/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon08/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon20/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon08/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon22/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon08/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon24/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon27/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon23/01/2015
Registered office address changed from 175 High Street Brownhills Walsall WS8 6HG to 26 Goodall Street Walsall WS1 1QL on 2015-01-23
dot icon23/01/2015
Appointment of Mr Laurence Reddy as a director on 2015-01-19
dot icon23/01/2015
Termination of appointment of William Reddy as a director on 2015-01-19
dot icon23/01/2015
Termination of appointment of Joyce Reddy as a secretary on 2015-01-19
dot icon09/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon24/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon05/11/2012
Secretary's details changed for Joyce Reddy on 2012-11-05
dot icon05/11/2012
Director's details changed for Mr William Reddy on 2012-11-05
dot icon05/11/2012
Secretary's details changed for Joyce Reddy on 2012-11-05
dot icon11/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon28/02/2012
Termination of appointment of Matthew Reddy as a director
dot icon23/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon12/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon19/07/2010
Appointment of Mr Matthew Jon Reddy as a director
dot icon16/07/2010
Registered office address changed from Corner House 12-14 Goodall Street Walsall West Midlands WS1 1QL on 2010-07-16
dot icon24/06/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon23/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon26/05/2009
Return made up to 03/05/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon10/06/2008
Return made up to 03/05/08; full list of members
dot icon03/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon03/08/2007
Return made up to 03/05/07; no change of members
dot icon05/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon26/09/2006
Return made up to 03/05/06; full list of members
dot icon16/05/2006
Return made up to 03/05/05; full list of members
dot icon27/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon31/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon27/01/2005
Total exemption small company accounts made up to 2003-05-31
dot icon19/05/2004
Return made up to 03/05/04; full list of members
dot icon07/10/2003
New secretary appointed
dot icon25/09/2003
Secretary resigned
dot icon23/07/2003
Return made up to 03/05/03; full list of members
dot icon29/06/2003
New secretary appointed
dot icon29/06/2003
New director appointed
dot icon29/06/2003
Secretary resigned
dot icon29/04/2003
Accounts for a dormant company made up to 2002-05-31
dot icon06/12/2002
Director resigned
dot icon03/12/2002
Compulsory strike-off action has been discontinued
dot icon03/12/2002
First Gazette notice for compulsory strike-off
dot icon29/11/2002
Return made up to 03/05/02; full list of members
dot icon26/06/2001
New director appointed
dot icon25/06/2001
Certificate of change of name
dot icon20/06/2001
Registered office changed on 20/06/01 from: 28 dam street lichfield staffordshire WS13 6AA
dot icon15/06/2001
Director resigned
dot icon03/05/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon+62.93 % *

* during past year

Cash in Bank

£3,068.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
27/05/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
212.07K
-
0.00
1.88K
-
2022
0
12.71K
-
0.00
3.07K
-
2022
0
12.71K
-
0.00
3.07K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

12.71K £Descended-94.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.07K £Ascended62.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sartori, Lynn Mary
Secretary
22/05/2003 - 01/08/2003
-
KEELEX FORMATIONS LIMITED
Corporate Director
03/05/2001 - 07/06/2001
53
KEELEX CORPORATE SERVICES LIMITED
Corporate Secretary
03/05/2001 - 24/05/2003
58
Reddy, Matthew Jon
Director
22/03/2010 - 05/08/2011
52
Reddy, Laurence
Director
07/06/2001 - 24/11/2002
48

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALEVENTS LIMITED

BALEVENTS LIMITED is an(a) Dissolved company incorporated on 03/05/2001 with the registered office located at 26 Goodall Street, Walsall WS1 1QL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BALEVENTS LIMITED?

toggle

BALEVENTS LIMITED is currently Dissolved. It was registered on 03/05/2001 and dissolved on 27/08/2024.

Where is BALEVENTS LIMITED located?

toggle

BALEVENTS LIMITED is registered at 26 Goodall Street, Walsall WS1 1QL.

What does BALEVENTS LIMITED do?

toggle

BALEVENTS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BALEVENTS LIMITED?

toggle

The latest filing was on 27/08/2024: Final Gazette dissolved via voluntary strike-off.