Advanced company searchLink opens in new window

BAE SYSTEMS COMMAND AND CONTROL LIMITED

Company number 01121835

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)
15 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
18 Sep 2017 TM01 Termination of appointment of Paul Christopher Burke as a director on 25 August 2017
15 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
07 Mar 2017 LIQ MISC Insolvency:secretary of state's release of liquidator
27 Oct 2016 600 Appointment of a voluntary liquidator
27 Oct 2016 LIQ MISC OC Court order INSOLVENCY:court order - removal/replacement of liquidator
27 Oct 2016 4.40 Notice of ceasing to act as a voluntary liquidator
18 Oct 2016 4.68 Liquidators' statement of receipts and payments to 10 August 2016
07 Sep 2015 AD01 Registered office address changed from Warwick House, PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to 15 Canada Square London E14 5GL on 7 September 2015
01 Sep 2015 600 Appointment of a voluntary liquidator
01 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-11
01 Sep 2015 4.70 Declaration of solvency
27 Jul 2015 AA Full accounts made up to 31 December 2014
16 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2,000
26 Jun 2015 AP01 Appointment of Mr Anthony Peter Varney as a director on 26 June 2015
26 Jun 2015 TM01 Termination of appointment of Paul Tortolano as a director on 26 June 2015
26 Jun 2015 AP01 Appointment of Mr Paul Christopher Burke as a director on 26 June 2015
26 Jun 2015 TM01 Termination of appointment of Michael Christie as a director on 26 June 2015
01 Apr 2015 TM01 Termination of appointment of Michelle Rushbrook as a director on 31 March 2015
07 Nov 2014 CC04 Statement of company's objects
07 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The provisions of the companys memorandum of association are to be treated as provisions of the companys articles of association. 30/10/2014
28 Aug 2014 AP01 Appointment of Mr Michael Christie as a director on 26 August 2014
28 Aug 2014 TM01 Termination of appointment of Alun William Fishburne as a director on 26 August 2014
14 Jul 2014 AUD Auditor's resignation
14 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2,000