Advanced company searchLink opens in new window

BABCOCK 1234 LIMITED

Company number 02992419

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
04 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
17 Jun 2019 AA Accounts for a dormant company made up to 31 March 2019
22 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
17 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
23 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
14 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
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
24 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
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
30 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
01 Jul 2015 TM01 Termination of appointment of Franco Martinelli as a director on 16 June 2015
01 Jul 2015 AP01 Appointment of Mr Iain Stuart Urquhart as a director on 16 June 2015
26 Jun 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Feb 2015 AA Accounts for a dormant company made up to 31 March 2014
24 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
16 Apr 2014 CERTNM Company name changed cavendish fluor partnership LIMITED\certificate issued on 16/04/14
  • RES15 ‐ Change company name resolution on 2014-04-10
16 Apr 2014 CONNOT Change of name notice
31 Mar 2014 CERTNM Company name changed eve claydon LIMITED\certificate issued on 31/03/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
21 Nov 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
26 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013