Advanced company searchLink opens in new window

CHANCERY NOMINEES (BABCOCK) LIMITED

Company number 06541024

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)
01 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2017 DS01 Application to strike the company off the register
03 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
03 Apr 2017 TM01 Termination of appointment of Peter Nichols as a director on 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
22 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
24 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
24 Sep 2015 AR01 Annual return made up to 21 March 2015
Statement of capital on 2015-09-24
  • GBP 1
17 Aug 2015 MR01 Registration of charge 065410240007, created on 14 August 2015
07 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
08 May 2014 AA Accounts for a dormant company made up to 31 March 2014
07 May 2014 AD01 Registered office address changed from Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes MK6 2TA on 7 May 2014
25 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
22 Jan 2014 CH01 Director's details changed for Mr Peter Nichols on 22 January 2014
04 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
31 Dec 2012 TM01 Termination of appointment of Kathryn Nichols as a director
24 Sep 2012 CH01 Director's details changed for Mr Colin John French on 1 September 2012
24 Sep 2012 CH03 Secretary's details changed for Mr Colin John French on 1 September 2012
15 May 2012 AA Accounts for a dormant company made up to 31 March 2012
26 Mar 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
10 May 2011 AA Accounts for a dormant company made up to 31 March 2011
23 Mar 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders