David Ball Construction Limited

DataGardener
dissolved
Unknown

David Ball Construction Limited

07584493Private Limited With Share Capital

Bishop Fleming, 2Nd Floor Stratus House, Exeter, EX13QS
Incorporated

30/03/2011

Company Age

15 years

Directors

1

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

David Ball Construction Limited (07584493) is a private limited with share capital incorporated on 30/03/2011 (15 years old) and registered in exeter, EX13QS. The company operates under SIC code 41100 and is classified as Unknown.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 30/03/2011
EX13QS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

4

Shareholders

1

CCJs

Board of Directors

1

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

48
Gazette Dissolved Liquidation
Category:Gazette
Date:07-09-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:07-06-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-04-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-04-2018
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:10-12-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-12-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-04-2017
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-05-2016
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:13-05-2016
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:13-05-2016
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-05-2016
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:13-05-2016
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:13-05-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-04-2016
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:15-04-2015
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:15-04-2015
Liquidation Disclaimer Notice
Category:Insolvency
Date:13-04-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:26-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-02-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-02-2015
Resolution
Category:Resolution
Date:25-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-11-2014
Mortgage Create With Deed
Category:Mortgage
Date:17-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:29-04-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:29-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-05-2013
Legacy
Category:Mortgage
Date:23-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-10-2012
Termination Director Company With Name
Category:Officers
Date:10-09-2012
Termination Secretary Company With Name
Category:Officers
Date:10-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:20-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-06-2011
Termination Director Company With Name
Category:Officers
Date:13-04-2011
Capital Allotment Shares
Category:Capital
Date:13-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:13-04-2011
Incorporation Company
Category:Incorporation
Date:30-03-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2015
Filing Date18/12/2014
Latest Accounts31/03/2014

Trading Addresses

Treloweth Farm Cottage, West Tolgus, Redruth, Cornwall, TR164JN
Bishop Fleming, 2Nd Floor Stratus House, Exeter, Ex1 3Qs, EX13QSRegistered

Contact

Bishop Fleming, 2Nd Floor Stratus House, Exeter, EX13QS