- Company Overview for BABINGLEY ESTATES LIMITED (01975682)
- Filing history for BABINGLEY ESTATES LIMITED (01975682)
- People for BABINGLEY ESTATES LIMITED (01975682)
- More for BABINGLEY ESTATES LIMITED (01975682)
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) |
---|---|---|---|
12 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2019 | DS01 | Application to strike the company off the register | |
29 Mar 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
13 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
06 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
08 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
22 Oct 2015 | CH01 | Director's details changed for Mr Geoffrey Myerson on 8 October 2015 | |
15 Oct 2015 | AD01 | Registered office address changed from The Mill House Queen Elizabeth Way Castle Rising King's Lynn Norfolk PE31 6AL England to Willow House 20 Castle Rising Road South Wootton King's Lynn Norfolk PE30 3HR on 15 October 2015 | |
14 May 2015 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PY to The Mill House Queen Elizabeth Way Castle Rising King's Lynn Norfolk PE31 6AL on 14 May 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
21 Aug 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
10 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
04 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
07 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
08 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
19 Sep 2011 | AD01 | Registered office address changed from Mill House Castle Rising Kings Lynn Norfolk PE31 6AL on 19 September 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
28 Jan 2011 | AD01 | Registered office address changed from 26 York Street London W1U 6PZ England on 28 January 2011 |