Advanced company searchLink opens in new window

BABCOCK (WAKEFIELD) HOLDCO LIMITED

Company number 06728817

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)
10 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2014 DS01 Application to strike the company off the register
05 Feb 2014 AA Accounts for a dormant company made up to 31 March 2013
30 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
04 Mar 2013 TM02 Termination of appointment of Nicholas Borrett as a secretary
04 Mar 2013 AP04 Appointment of Babcock Corporate Secretaries Limited as a secretary
04 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
25 Oct 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
01 Aug 2012 AP03 Appointment of Nicholas James William Borrett as a secretary
01 Aug 2012 TM02 Termination of appointment of Valerie Teller as a secretary
20 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
21 Oct 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
22 Oct 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
23 Jul 2010 TM01 Termination of appointment of Philip Harrison as a director
23 Jul 2010 TM02 Termination of appointment of Matthew Jowett as a secretary
23 Jul 2010 AP01 Appointment of Franco Martinelli as a director
23 Jul 2010 AP03 Appointment of Ms Valerie Francine Anne Teller as a secretary
20 Jul 2010 AD01 Registered office address changed from V T House Grange Drive Hedge End Southampton SO30 2DQ on 20 July 2010
09 Jul 2010 CERTNM Company name changed vt (wakefield) holdco LIMITED\certificate issued on 09/07/10
  • RES15 ‐ Change company name resolution on 2010-07-02
09 Jul 2010 CONNOT Change of name notice
17 Jun 2010 AA Accounts for a dormant company made up to 31 March 2010
18 Mar 2010 CH03 Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009
07 Dec 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
03 Nov 2009 CH01 Director's details changed for Mr Philip James Harrison on 1 October 2009