BHALLATEX LTD

Register to unlock more data on OkredoRegister

BHALLATEX LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04662446

Incorporation date

11/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Rectory, Main Street, Glenfield, Leicester LE3 8DGCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2003)
dot icon09/08/2024
Final Gazette dissolved following liquidation
dot icon09/05/2024
Return of final meeting in a creditors' voluntary winding up
dot icon02/03/2024
Liquidators' statement of receipts and payments to 2024-01-19
dot icon16/02/2023
Liquidators' statement of receipts and payments to 2023-01-19
dot icon26/01/2022
Registered office address changed from 93 Parker Drive Leicester LE4 0JP to The Old Rectory Main Street Glenfield Leicester LE3 8DG on 2022-01-26
dot icon26/01/2022
Statement of affairs
dot icon26/01/2022
Appointment of a voluntary liquidator
dot icon26/01/2022
Resolutions
dot icon15/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon20/04/2021
Director's details changed for Mr Bimal Roy Bhalla on 2021-04-20
dot icon20/04/2021
Secretary's details changed for Geeta Bhalla on 2021-04-20
dot icon20/04/2021
Change of details for Mr Bimal Roy Bhalla as a person with significant control on 2021-03-07
dot icon29/03/2021
Micro company accounts made up to 2020-12-31
dot icon20/07/2020
Micro company accounts made up to 2019-12-31
dot icon15/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon25/11/2019
Cessation of Sunjay Bhalla as a person with significant control on 2019-07-12
dot icon15/07/2019
Cessation of Mukat Sarup Bhalla as a person with significant control on 2019-07-12
dot icon15/07/2019
Cessation of Anil Bhalla as a person with significant control on 2019-06-14
dot icon15/07/2019
Confirmation statement made on 2019-07-15 with updates
dot icon15/07/2019
Termination of appointment of Sunjay Bhalla as a director on 2019-07-12
dot icon15/07/2019
Termination of appointment of Mukat Sarup Bhalla as a director on 2019-07-12
dot icon15/07/2019
Termination of appointment of Anil Bhalla as a director on 2018-10-10
dot icon10/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon21/01/2019
Change of details for Mr Sanjay Bhalla as a person with significant control on 2019-01-21
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon17/05/2018
Registration of charge 046624460003, created on 2018-05-14
dot icon11/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/07/2013
Satisfaction of charge 1 in full
dot icon22/07/2013
Director's details changed for Mr Sanjay Bhalla on 2013-07-22
dot icon28/06/2013
Registration of charge 046624460002
dot icon25/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon25/02/2013
Director's details changed for Anil Bhalla on 2013-02-22
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon26/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon26/03/2010
Director's details changed for Sanjay Bhalla on 2010-03-26
dot icon26/03/2010
Register(s) moved to registered inspection location
dot icon26/03/2010
Register inspection address has been changed
dot icon26/03/2010
Director's details changed for Anil Bhalla on 2010-03-26
dot icon26/03/2010
Director's details changed for Mukat Sarup Bhalla on 2010-03-26
dot icon17/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/02/2009
Return made up to 11/02/09; full list of members
dot icon26/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/02/2008
Return made up to 11/02/08; full list of members
dot icon01/06/2007
Director's particulars changed
dot icon01/06/2007
Secretary's particulars changed
dot icon01/06/2007
Director's particulars changed
dot icon23/05/2007
Accounts for a dormant company made up to 2006-12-31
dot icon25/04/2007
Particulars of mortgage/charge
dot icon13/02/2007
Return made up to 11/02/07; full list of members
dot icon02/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon21/04/2006
Return made up to 11/02/06; full list of members
dot icon10/07/2005
Return made up to 11/02/05; full list of members
dot icon22/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon31/01/2005
Certificate of change of name
dot icon13/03/2004
Return made up to 11/02/04; full list of members
dot icon03/03/2004
Accounts for a dormant company made up to 2003-12-31
dot icon28/10/2003
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon11/08/2003
New director appointed
dot icon07/06/2003
New secretary appointed
dot icon07/06/2003
New director appointed
dot icon07/06/2003
New director appointed
dot icon07/06/2003
Ad 16/05/03--------- £ si 11@1=11 £ ic 1/12
dot icon07/06/2003
New director appointed
dot icon25/02/2003
Certificate of change of name
dot icon13/02/2003
Secretary resigned
dot icon13/02/2003
Director resigned
dot icon11/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
15/07/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Anil Bhalla
Director
12/02/2003 - 09/10/2018
4
Mr Sunjay Bhalla
Director
12/02/2003 - 11/07/2019
-
FORM 10 SECRETARIES FD LTD
Nominee Secretary
10/02/2003 - 12/02/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
10/02/2003 - 12/02/2003
41295
Mr Mukat Sarup Bhalla
Director
12/02/2003 - 11/07/2019
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BHALLATEX LTD

BHALLATEX LTD is an(a) Dissolved company incorporated on 11/02/2003 with the registered office located at The Old Rectory, Main Street, Glenfield, Leicester LE3 8DG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BHALLATEX LTD?

toggle

BHALLATEX LTD is currently Dissolved. It was registered on 11/02/2003 and dissolved on 09/08/2024.

Where is BHALLATEX LTD located?

toggle

BHALLATEX LTD is registered at The Old Rectory, Main Street, Glenfield, Leicester LE3 8DG.

What does BHALLATEX LTD do?

toggle

BHALLATEX LTD operates in the Wholesale of textiles (46.41 - SIC 2007) sector.

What is the latest filing for BHALLATEX LTD?

toggle

The latest filing was on 09/08/2024: Final Gazette dissolved following liquidation.