Advanced company searchLink opens in new window

BABCOCK & BROWN (UK) HOLDINGS LIMITED

Company number 02645480

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)
14 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
14 Aug 2015 4.71 Return of final meeting in a members' voluntary winding up
16 Feb 2015 MR04 Satisfaction of charge 3 in full
16 Feb 2015 MR04 Satisfaction of charge 7 in full
06 Jan 2015 4.68 Liquidators' statement of receipts and payments to 6 November 2014
03 Feb 2014 4.68 Liquidators' statement of receipts and payments to 5 November 2013
15 Nov 2012 4.70 Declaration of solvency
15 Nov 2012 600 Appointment of a voluntary liquidator
15 Nov 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
26 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
Statement of capital on 2011-09-26
  • GBP 29,429,317
26 Sep 2011 AD01 Registered office address changed from 7Th Floor 125 Old Broad Street London EC2N 1AR United Kingdom on 26 September 2011
26 Sep 2011 AA01 Previous accounting period extended from 31 December 2010 to 30 June 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2011 AD01 Registered office address changed from Suit 615, 6Th Floor 125 Old Broad Street London EC2N 1AR on 30 March 2011
18 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
15 Feb 2011 AR01 Annual return made up to 1 September 2010 with full list of shareholders
08 Feb 2011 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 7
13 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
13 Dec 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 6
13 Dec 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
13 Dec 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
26 Nov 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders