- Company Overview for CHANCERY NOMINEES (BABCOCK) LIMITED (06541024)
- Filing history for CHANCERY NOMINEES (BABCOCK) LIMITED (06541024)
- People for CHANCERY NOMINEES (BABCOCK) LIMITED (06541024)
- Charges for CHANCERY NOMINEES (BABCOCK) LIMITED (06541024)
- More for CHANCERY NOMINEES (BABCOCK) LIMITED (06541024)
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
|
|
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
|
|
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
|
|
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
|
|
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 |