Advanced company searchLink opens in new window

BABINGTONITE SOLUTIONS LIMITED

Company number 06131337

Filter by category

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)
01 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2010 DS01 Application to strike the company off the register
30 Jun 2009 AA Total exemption full accounts made up to 28 February 2009
30 Apr 2009 288c Director's Change of Particulars / lydia read / 29/04/2009 / Nationality was: new zealand, now: british; HouseName/Number was: 19, now: 7A; Street was: fairlawn ave, now: rectory grove; Post Code was: N2 9PS, now: SW4 0DX
09 Mar 2009 288c Director's Change of Particulars / lydia read / 09/03/2009 / Title was: , now: ms; HouseName/Number was: 63E, now: 19; Street was: bedford road, now: fairlawn ave; Post Code was: SW4 7RH, now: N2 9PS
09 Mar 2009 363a Return made up to 28/02/09; full list of members
14 Nov 2008 AA Total exemption full accounts made up to 29 February 2008
23 Sep 2008 288a Secretary appointed accuco LIMITED
23 Sep 2008 288b Appointment Terminated Secretary mainsec LIMITED
05 Mar 2008 363a Return made up to 28/02/08; full list of members
28 Feb 2008 288c Director's Change of Particulars / lydia read / 10/01/2008 / HouseName/Number was: , now: 63E; Street was: 20 fairlead house cassilis road, now: bedford road; Post Code was: E14 9LB, now: SW4 7RH; Country was: , now: united kingdom
08 Nov 2007 288c Director's particulars changed
04 Apr 2007 288a New director appointed
03 Apr 2007 288b Director resigned
28 Feb 2007 NEWINC Incorporation