Advanced company searchLink opens in new window

BABCOCK INTERNATIONAL GUARANTEE COMPANY

Company number 05306415

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2019 DS01 Application to strike the company off the register
28 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
07 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
14 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
11 Jan 2017 CH01 Director's details changed for Mr Nicholas James William Borrett on 11 January 2017
21 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
13 Dec 2016 CH01 Director's details changed for Mr Nicholas James William Borrett on 13 December 2016
15 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
23 Aug 2016 CH01 Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016
07 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100,000
06 Jul 2015 TM01 Termination of appointment of Peter Lloyd Rogers as a director on 17 June 2015
06 Jul 2015 AP01 Appointment of Mr Nicholas James William Borrett as a director on 17 June 2015
06 Jul 2015 TM01 Termination of appointment of Franco Martinelli as a director on 17 June 2015
24 Jun 2015 AA Accounts for a dormant company made up to 31 March 2015
18 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
17 Dec 2014 AP01 Appointment of Iain Stuart Urquhart as a director on 17 December 2014
17 Dec 2014 TM01 Termination of appointment of William Tame as a director on 17 December 2014
08 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100,000
13 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100,000
28 Oct 2013 AA Full accounts made up to 31 March 2013
01 Mar 2013 TM02 Termination of appointment of Nicholas Borrett as a secretary
01 Mar 2013 AP04 Appointment of Babcock Corporate Secretaries Limited as a secretary