Advanced company searchLink opens in new window

BABCOCK EMPLOYEES' TRUSTEES LIMITED

Company number 04125066

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
02 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
Statement of capital on 2012-04-02
  • GBP 1
28 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2012 DS01 Application to strike the company off the register
07 Oct 2011 CH01 Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011
12 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
31 Mar 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
14 Dec 2010 TM01 Termination of appointment of Judith Greaves as a director
14 Dec 2010 TM01 Termination of appointment of David Pett as a director
08 Jul 2010 TM02 Termination of appointment of Stanley Billiald as a secretary
08 Jul 2010 AP03 Appointment of Ms Valerie Francine Anne Teller as a secretary
07 Jul 2010 TM01 Termination of appointment of Stanley Billiald as a director
07 Jul 2010 AP01 Appointment of Ms Valerie Francine Anne Teller as a director
24 Jun 2010 AA Accounts for a dormant company made up to 31 March 2010
09 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
08 Apr 2010 CH01 Director's details changed for David John Pett on 29 March 2010
06 Apr 2010 CH01 Director's details changed for Judith Greaves on 23 March 2010
07 Dec 2009 CH01 Director's details changed for Stanley Alan Royall Billiald on 7 December 2009
07 Dec 2009 CH03 Secretary's details changed for Stanley Alan Royall Billiald on 7 December 2009
07 Dec 2009 CH01 Director's details changed for Stanley Alan Royall Billiald on 7 December 2009
05 Nov 2009 CH01 Director's details changed for William Tame on 5 November 2009
09 Oct 2009 CH01 Director's details changed for William Tame on 5 October 2009
18 Jun 2009 AA Accounts made up to 31 March 2009
02 Apr 2009 363a Return made up to 31/03/09; full list of members
10 Dec 2008 287 Registered office changed on 10/12/2008 from 2 cavendish square london W1G 0PX