Advanced company searchLink opens in new window

BABCOCK EMERGENCY SERVICES LIMITED

Company number 01944631

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)
04 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
04 Aug 2023 LIQ13 Return of final meeting in a members' voluntary winding up
11 May 2023 LIQ03 Liquidators' statement of receipts and payments to 22 March 2023
01 Apr 2022 AD01 Registered office address changed from 33 Wigmore Street London W1U 1QX to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 1 April 2022
01 Apr 2022 LIQ01 Declaration of solvency
01 Apr 2022 600 Appointment of a voluntary liquidator
01 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-23
18 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
16 Dec 2021 AA Full accounts made up to 31 March 2021
11 Mar 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
03 Dec 2020 AA Full accounts made up to 31 March 2020
01 Dec 2020 TM01 Termination of appointment of Franco Martinelli as a director on 30 November 2020
14 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
14 Oct 2019 AA Full accounts made up to 31 March 2019
23 Sep 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-20
23 Sep 2019 CONNOT Change of name notice
11 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
07 Oct 2018 AA Full accounts made up to 31 March 2018
11 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with updates
18 Dec 2017 PSC07 Cessation of Integrated Safety Services Group Ltd as a person with significant control on 15 December 2017
15 Dec 2017 PSC02 Notification of Peterhouse Group Limited as a person with significant control on 15 December 2017
31 Aug 2017 AA Full accounts made up to 31 March 2017
11 Jan 2017 CH01 Director's details changed for Mr Nicholas James William Borrett on 11 January 2017
03 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
18 Dec 2016 AA Full accounts made up to 31 March 2016