Advanced company searchLink opens in new window

BABBLECOM LIMITED

Company number 05044766

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)
24 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
11 May 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2009 288b Appointment Terminated Secretary michael scott
15 Apr 2009 288b Appointment Terminated Director brian taylor
15 Apr 2009 288b Appointment Terminated Director paul tinkler
07 Apr 2009 363a Return made up to 16/02/09; full list of members
21 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
19 Mar 2008 363a Return made up to 16/02/08; full list of members
19 Mar 2008 288a Director appointed mr brian keith taylor
19 Mar 2008 288a Director appointed mr paul kenneth tinkler
30 Jan 2008 88(2)R Ad 02/01/08--------- £ si 8@1=8 £ ic 2/10
21 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
19 Sep 2007 288a New secretary appointed
19 Sep 2007 288b Secretary resigned
13 Apr 2007 363s Return made up to 16/02/07; full list of members
05 Jul 2006 AA Total exemption small company accounts made up to 31 March 2006
15 Mar 2006 363s Return made up to 16/02/06; full list of members
11 Jan 2006 287 Registered office changed on 11/01/06 from: ty du, the square cynwyd corwen denbighshire LL21 0LE
11 Jul 2005 AA Total exemption full accounts made up to 31 March 2005
25 May 2005 363s Return made up to 16/02/05; full list of members
17 Mar 2005 225 Accounting reference date extended from 28/02/05 to 31/03/05
02 Mar 2005 395 Particulars of mortgage/charge
09 Jun 2004 288b Secretary resigned
21 May 2004 88(2)R Ad 16/02/04--------- £ si 98@1=98 £ ic 2/100
21 May 2004 288a New secretary appointed