- Company Overview for BABYLON CONSTRUCTION LIMITED (05877545)
- Filing history for BABYLON CONSTRUCTION LIMITED (05877545)
- People for BABYLON CONSTRUCTION LIMITED (05877545)
- Charges for BABYLON CONSTRUCTION LIMITED (05877545)
- More for BABYLON CONSTRUCTION LIMITED (05877545)
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) |
---|---|---|---|
05 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2017 | DS01 | Application to strike the company off the register | |
21 Aug 2017 | MR04 | Satisfaction of charge 1 in full | |
28 Jul 2017 | AA01 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 30 October 2015 | |
22 Aug 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
28 Jul 2016 | AA01 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2014 | |
29 Jan 2016 | AA01 | Current accounting period shortened from 29 April 2015 to 31 October 2014 | |
04 Aug 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 Jan 2015 | AA01 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
11 Aug 2014 | TM02 | Termination of appointment of James Leon Chipchase as a secretary on 16 July 2014 | |
11 Aug 2014 | TM01 | Termination of appointment of James Leon Chipchase as a director on 16 July 2014 | |
07 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
29 Jul 2013 | AA01 | Previous accounting period extended from 31 October 2012 to 30 April 2013 | |
02 Apr 2013 | CH01 | Director's details changed for Rupert Stephen Burton Phillips on 5 February 2013 | |
09 Aug 2012 | AD03 | Register(s) moved to registered inspection location | |
09 Aug 2012 | AD02 | Register inspection address has been changed | |
07 Aug 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders |