- Company Overview for BABBINGTON LEAMINGTON LIMITED (08804955)
- Filing history for BABBINGTON LEAMINGTON LIMITED (08804955)
- People for BABBINGTON LEAMINGTON LIMITED (08804955)
- More for BABBINGTON LEAMINGTON LIMITED (08804955)
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) |
---|---|---|---|
04 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 24 August 2017 | |
14 Aug 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
16 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
01 Aug 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
08 Jul 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
24 Jul 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
19 Nov 2014 | AD01 | Registered office address changed from 46 Jamaica Street Liverpool L1 0AF to 17 Hilbre Road West Kirby Merseyside CH48 3HA on 19 November 2014 | |
30 Jul 2014 | AA | Accounts made up to 30 June 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
08 Jan 2014 | AP01 | Appointment of Mr Richard Oliver Babbington as a director on 6 December 2013 | |
08 Jan 2014 | AA01 | Current accounting period shortened from 31 December 2014 to 30 June 2014 | |
08 Jan 2014 | TM01 | Termination of appointment of David Leslie Bates as a director on 6 December 2013 | |
06 Dec 2013 | NEWINC |
Incorporation
|