Advanced company searchLink opens in new window

BABCOCK CIVIL INFRASTRUCTURE LIMITED

Company number 08230538

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)
12 Nov 2024 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2024 LIQ13 Return of final meeting in a members' voluntary winding up
08 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 17 December 2023
11 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 17 December 2022
09 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 17 December 2021
03 Mar 2021 AD01 Registered office address changed from 33 Wigmore Street London W1U 1QX to 55 Baker Street London W1U 7EU on 3 March 2021
31 Dec 2020 600 Appointment of a voluntary liquidator
31 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-18
31 Dec 2020 LIQ01 Declaration of solvency
08 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
16 Sep 2020 TM01 Termination of appointment of Richard Hewitt Taylor as a director on 14 September 2020
16 Sep 2020 AP01 Appointment of Mr Nicholas James William Borrett as a director on 14 September 2020
16 Sep 2020 TM01 Termination of appointment of Steven West as a director on 14 September 2020
01 Sep 2020 PSC02 Notification of Babcock Support Services (Investments) Limited as a person with significant control on 1 September 2020
01 Sep 2020 PSC07 Cessation of Babcock Infrastructure Holdings Llp as a person with significant control on 1 September 2020
12 Dec 2019 AA Full accounts made up to 31 March 2019
14 Oct 2019 TM01 Termination of appointment of Samuel Michael White as a director on 11 October 2019
14 Oct 2019 AP01 Appointment of Mr Steven West as a director on 11 October 2019
04 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with updates
22 Mar 2019 AA Full accounts made up to 31 March 2018
26 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
03 May 2018 AP01 Appointment of Samuel Michael White as a director on 30 April 2018
03 May 2018 TM01 Termination of appointment of Tom Newman as a director on 30 April 2018
10 Jan 2018 AA Full accounts made up to 31 March 2017
15 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates