Advanced company searchLink opens in new window

BABCOCK WOODALL-DUCKHAM (OVERSEAS) LIMITED

Company number 00081133

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2019 DS01 Application to strike the company off the register
18 Dec 2019 SH20 Statement by Directors
18 Dec 2019 SH19 Statement of capital on 18 December 2019
  • GBP 1
18 Dec 2019 CAP-SS Solvency Statement dated 09/12/19
18 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Jun 2019 AA Accounts for a dormant company made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with updates
18 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
05 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
14 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
11 Jan 2017 CH01 Director's details changed for Mr Nicholas James William Borrett on 11 January 2017
13 Dec 2016 CH01 Director's details changed for Mr Nicholas James William Borrett on 13 December 2016
15 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
23 Aug 2016 CH01 Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016
08 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 340,000
03 Jul 2015 TM01 Termination of appointment of Franco Martinelli as a director on 17 June 2015
03 Jul 2015 AP01 Appointment of Mr Nicholas James William Borrett as a director on 17 June 2015
24 Jun 2015 AA Accounts for a dormant company made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 340,000
17 Dec 2014 AP01 Appointment of Iain Stuart Urquhart as a director on 17 December 2014
17 Dec 2014 TM01 Termination of appointment of William Tame as a director on 17 December 2014
11 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014