Advanced company searchLink opens in new window

BABCOCK & BROWN LIMITED

Company number 02645511

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)
14 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
14 Aug 2015 4.71 Return of final meeting in a members' voluntary winding up
29 Jul 2014 4.68 Liquidators' statement of receipts and payments to 19 May 2014
22 Jul 2013 4.68 Liquidators' statement of receipts and payments to 19 May 2013
24 Jul 2012 4.68 Liquidators' statement of receipts and payments to 19 May 2012
03 Jun 2011 AD01 Registered office address changed from 7Th Floor 125 Old Broad Street London EC2N 1AR United Kingdom on 3 June 2011
02 Jun 2011 4.70 Declaration of solvency
02 Jun 2011 LIQ MISC RES Resolution insolvency:special resolution :- "in specie"
02 Jun 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
02 Jun 2011 600 Appointment of a voluntary liquidator
29 Mar 2011 AD01 Registered office address changed from Suit 615, 6Th Floor 125 Old Broad Street London EC2N 1AR England on 29 March 2011
13 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Oct 2010 AA Full accounts made up to 31 December 2009
05 Oct 2010 88(2) Capitals not rolled up
17 May 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
Statement of capital on 2010-05-17
  • GBP 47,500
09 Apr 2010 AD01 Registered office address changed from Level 15 5 Aldermanbury Square London EC2V 7HR on 9 April 2010
24 Feb 2010 AA Full accounts made up to 31 December 2008
01 May 2009 363a Return made up to 31/03/09; full list of members
13 Mar 2009 288b Appointment terminated director maxwell pentelow
27 Feb 2009 288b Appointment terminated director graham marr
23 Feb 2009 288b Appointment terminated director edward hanson
21 Dec 2008 288c Director and secretary's change of particulars / neil lewis / 01/12/2008
19 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 29/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Nov 2008 288a Director appointed neil dewar lewis
28 Nov 2008 288a Director appointed timothy james west