- Company Overview for BABCOCK (WAKEFIELD) HOLDCO LIMITED (06728817)
- Filing history for BABCOCK (WAKEFIELD) HOLDCO LIMITED (06728817)
- People for BABCOCK (WAKEFIELD) HOLDCO LIMITED (06728817)
- More for BABCOCK (WAKEFIELD) HOLDCO LIMITED (06728817)
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) |
---|---|---|---|
10 Jun 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Feb 2014 | DS01 | Application to strike the company off the register | |
05 Feb 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
04 Mar 2013 | TM02 | Termination of appointment of Nicholas Borrett as a secretary | |
04 Mar 2013 | AP04 | Appointment of Babcock Corporate Secretaries Limited as a secretary | |
04 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
01 Aug 2012 | AP03 | Appointment of Nicholas James William Borrett as a secretary | |
01 Aug 2012 | TM02 | Termination of appointment of Valerie Teller as a secretary | |
20 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
21 Oct 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
22 Oct 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
23 Jul 2010 | TM01 | Termination of appointment of Philip Harrison as a director | |
23 Jul 2010 | TM02 | Termination of appointment of Matthew Jowett as a secretary | |
23 Jul 2010 | AP01 | Appointment of Franco Martinelli as a director | |
23 Jul 2010 | AP03 | Appointment of Ms Valerie Francine Anne Teller as a secretary | |
20 Jul 2010 | AD01 | Registered office address changed from V T House Grange Drive Hedge End Southampton SO30 2DQ on 20 July 2010 | |
09 Jul 2010 | CERTNM |
Company name changed vt (wakefield) holdco LIMITED\certificate issued on 09/07/10
|
|
09 Jul 2010 | CONNOT | Change of name notice | |
17 Jun 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
18 Mar 2010 | CH03 | Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 | |
07 Dec 2009 | AR01 | Annual return made up to 21 October 2009 with full list of shareholders | |
03 Nov 2009 | CH01 | Director's details changed for Mr Philip James Harrison on 1 October 2009 |