Peter Ballantyne & Co. Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 29, 2010)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Details

Company type Private Limited Company, Liquidation
Company Number 01388538
Record last updated Thursday, September 1, 2016 4:27:01 PM UTC
Official Address 2 Sovereign Quay Havannah Street Cardiff Cf105sf Butetown
There are 91 companies registered at this street
Locality Butetown
Region Wales
Postal Code CF105SF
Sector Retail alcoholic & other beverages

Charts

Visits

PETER BALLANTYNE & CO. LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-12016-92023-92024-110123

Searches

PETER BALLANTYNE & CO. LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2014-92014-102014-112014-122015-22015-32015-42015-52021-12012
Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 17, 2016 Liquidator's progress report Liquidator's progress report
Registry Sep 29, 2015 Liquidator's progress report 7933514... Liquidator's progress report 7933514...
Registry Sep 17, 2014 Liquidator's progress report Liquidator's progress report
Registry Sep 13, 2013 Liquidator's progress report 7890058... Liquidator's progress report 7890058...
Registry Jul 29, 2013 Change of registered office address Change of registered office address
Registry Sep 12, 2012 Liquidator's progress report Liquidator's progress report
Registry Aug 8, 2012 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Jul 29, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 29, 2011 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jul 29, 2011 Resolution Resolution
Registry Jul 29, 2011 Statement of company's affairs Statement of company's affairs
Registry Jul 18, 2011 Change of registered office address Change of registered office address
Registry Dec 31, 2010 Annual return Annual return
Financials Sep 29, 2010 Annual accounts Annual accounts
Financials Jan 27, 2010 Annual accounts 8122276... Annual accounts 8122276...
Registry Dec 31, 2009 Change of particulars for director Change of particulars for director
Registry Dec 31, 2009 Change of particulars for director 2608268... Change of particulars for director 2608268...
Registry Dec 31, 2009 Change of particulars for director Change of particulars for director
Registry Dec 31, 2008 Annual return Annual return
Financials Apr 18, 2008 Annual accounts Annual accounts
Registry Jan 7, 2008 Annual return Annual return
Registry Jan 2, 2007 Annual return 1801174... Annual return 1801174...
Registry Dec 8, 2006 Redemption of shares Redemption of shares
Financials Dec 8, 2006 Annual accounts Annual accounts
Registry Dec 8, 2006 Resolution Resolution
Registry Jun 12, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 22, 2006 Change in situation or address of registered office 1909643... Change in situation or address of registered office 1909643...
Financials Jan 10, 2006 Annual accounts Annual accounts
Registry Jan 3, 2006 Annual return Annual return
Registry Feb 9, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 19, 2005 Annual return Annual return
Registry Jan 4, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 22, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 22, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry Dec 22, 2004 Resolution Resolution
Financials Nov 1, 2004 Annual accounts Annual accounts
Registry Aug 5, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 12, 2004 Annual return Annual return
Financials Nov 4, 2003 Annual accounts Annual accounts
Registry Apr 25, 2003 Annual return Annual return
Registry Jul 11, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials May 24, 2002 Annual accounts Annual accounts
Registry Feb 2, 2002 Annual return Annual return
Registry Aug 22, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 29, 2001 Annual return Annual return
Registry Mar 29, 2001 Annual return 1910181... Annual return 1910181...
Financials Mar 29, 2001 Annual accounts Annual accounts
Financials Jul 18, 2000 Annual accounts 1832062... Annual accounts 1832062...
Financials Mar 13, 2000 Annual accounts Annual accounts
Registry Mar 13, 2000 Annual return Annual return
Registry Apr 21, 1999 Appointment of a person Appointment of a person
Financials Apr 6, 1999 Annual accounts Annual accounts
Registry Apr 1, 1999 Appointment of a man as Director and Wine Merchant Appointment of a man as Director and Wine Merchant
Registry Feb 17, 1999 Annual return Annual return
Registry Feb 26, 1998 Annual return 1909942... Annual return 1909942...
Financials Oct 28, 1997 Annual accounts Annual accounts
Financials May 2, 1997 Annual accounts 1788108... Annual accounts 1788108...
Registry Apr 1, 1997 Annual return Annual return
Registry Apr 21, 1996 Annual return 1909648... Annual return 1909648...
Financials Oct 25, 1995 Annual accounts Annual accounts
Registry Mar 16, 1995 Annual return Annual return
Financials Oct 4, 1994 Annual accounts Annual accounts
Registry Aug 26, 1994 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Feb 27, 1994 Director's particulars changed Director's particulars changed
Registry Dec 6, 1993 Change in situation or address of registered office Change in situation or address of registered office
Financials May 28, 1993 Annual accounts Annual accounts
Registry Feb 9, 1993 Annual return Annual return
Registry Mar 11, 1992 Annual return 1866408... Annual return 1866408...
Financials Jan 23, 1992 Annual accounts Annual accounts
Registry Jan 28, 1991 Annual return Annual return
Registry Dec 31, 1990 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Financials Nov 14, 1990 Annual accounts Annual accounts
Registry Feb 8, 1990 Annual return Annual return
Financials Nov 17, 1989 Annual accounts Annual accounts
Registry Jan 25, 1989 Annual return Annual return
Financials Nov 23, 1988 Annual accounts Annual accounts
Registry Mar 3, 1988 Annual return Annual return
Financials Nov 23, 1987 Annual accounts Annual accounts
Registry Jan 26, 1987 Annual return Annual return
Financials Jan 26, 1987 Annual accounts Annual accounts
Registry Jan 26, 1987 Annual return Annual return
Financials Sep 14, 1984 Annual accounts Annual accounts
Registry May 1, 1980 Wd ad --------- Wd ad ---------
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)