Advanced company searchLink opens in new window

BOTANY BAY SHIPPING COMPANY LIMITED

Company number 02406555

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)
08 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
08 Aug 2014 4.72 Return of final meeting in a creditors' voluntary winding up
28 Nov 2013 600 Appointment of a voluntary liquidator
14 Nov 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
13 Jun 2013 2.24B Administrator's progress report to 20 May 2013
07 Feb 2013 2.23B Result of meeting of creditors
18 Jan 2013 2.17B Statement of administrator's proposal
12 Dec 2012 2.16B Statement of affairs with form 2.14B
28 Nov 2012 AD01 Registered office address changed from 1 Finsbury Circus London EC2M 7SH on 28 November 2012
28 Nov 2012 2.12B Appointment of an administrator
03 Apr 2012 AA Group of companies' accounts made up to 30 June 2011
03 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
Statement of capital on 2012-02-03
  • USD 2,786,000
08 Jun 2011 TM01 Termination of appointment of Bruce Lambie as a director
08 Jun 2011 AD01 Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 8 June 2011
08 Jun 2011 AP04 Appointment of Sh Company Secretaries Limited as a secretary
24 May 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
24 Mar 2011 AA Group of companies' accounts made up to 30 June 2010
06 Dec 2010 SH01 Statement of capital following an allotment of shares on 26 October 2010
  • USD 2,786,800.00
06 Dec 2010 SH01 Statement of capital following an allotment of shares on 4 May 2010
  • USD 2,686,800.00
30 Apr 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
30 Apr 2010 AD03 Register(s) moved to registered inspection location
30 Apr 2010 AD02 Register inspection address has been changed
30 Apr 2010 CH01 Director's details changed for Rodney Bruce Fox on 1 October 2009
30 Apr 2010 CH04 Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009
21 Apr 2010 AD01 Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 21 April 2010