- Company Overview for BABCOCK & BROWN LIMITED (02645511)
- Filing history for BABCOCK & BROWN LIMITED (02645511)
- People for BABCOCK & BROWN LIMITED (02645511)
- Charges for BABCOCK & BROWN LIMITED (02645511)
- Insolvency for BABCOCK & BROWN LIMITED (02645511)
- More for BABCOCK & BROWN LIMITED (02645511)
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
|
|
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
|
|
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
|
|
28 Nov 2008 | 288a | Director appointed neil dewar lewis | |
28 Nov 2008 | 288a | Director appointed timothy james west |