Advanced company searchLink opens in new window

BABCOCK PARTNERS NO 2011 LIMITED

Company number 03982490

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)
12 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2012 DS01 Application to strike the company off the register
06 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
27 May 2011 CERTNM Company name changed aquila air traffic management services LIMITED\certificate issued on 27/05/11
  • RES15 ‐ Change company name resolution on 2011-05-24
27 May 2011 CONNOT Change of name notice
28 Apr 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
Statement of capital on 2011-04-28
  • GBP 1
22 Jul 2010 AP01 Appointment of Franco Martinelli as a director
22 Jul 2010 AP03 Appointment of Ms Valerie Francine Anne Teller as a secretary
22 Jul 2010 TM01 Termination of appointment of a director
22 Jul 2010 TM02 Termination of appointment of a secretary
20 Jul 2010 AD01 Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010
17 Jun 2010 AA Accounts for a dormant company made up to 31 March 2010
10 May 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
18 Jan 2010 CH03 Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009
21 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-10
21 Dec 2009 CONNOT Change of name notice
25 Nov 2009 CH01 Director's details changed for Mr Christopher John Cundy on 1 October 2009
03 Nov 2009 CH01 Director's details changed for Mr John Richard Davies on 13 October 2009
13 Aug 2009 AA Total exemption full accounts made up to 31 March 2009
28 Apr 2009 363a Return made up to 28/04/09; full list of members
07 Apr 2009 288c Director's Change of Particulars / john davies / 23/03/2009 / HouseName/Number was: 24, now: woodland lodge; Street was: kingcup close, now: 9A upper golf links road; Area was: broadstone, now: ; Post Town was: poole, now: broadstone; Post Code was: BH18 9GS, now: BH18 8BT
22 Oct 2008 AA Accounts made up to 31 March 2008
28 Apr 2008 363a Return made up to 28/04/08; full list of members
15 Nov 2007 AA Accounts made up to 31 March 2007