BABCOCK CIVIL INFRASTRUCTURE LIMITED

08230538
55 BAKER STREET LONDON W1U 7EU

Documents

Documents
Date Category Description Pages
12 Nov 2024 gazette Gazette Dissolved Liquidation 1 Buy now
12 Aug 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 22 Buy now
08 Jan 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
11 Jan 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
09 Feb 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
03 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 Dec 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
31 Dec 2020 resolution Resolution 1 Buy now
31 Dec 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
08 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2020 officers Termination of appointment of director (Richard Hewitt Taylor) 1 Buy now
16 Sep 2020 officers Appointment of director (Mr Nicholas James William Borrett) 2 Buy now
16 Sep 2020 officers Termination of appointment of director (Steven West) 1 Buy now
01 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Dec 2019 accounts Annual Accounts 27 Buy now
14 Oct 2019 officers Termination of appointment of director (Samuel Michael White) 1 Buy now
14 Oct 2019 officers Appointment of director (Mr Steven West) 2 Buy now
04 Oct 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
22 Mar 2019 accounts Annual Accounts 28 Buy now
26 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2018 officers Appointment of director (Samuel Michael White) 2 Buy now
03 May 2018 officers Termination of appointment of director (Tom Newman) 1 Buy now
10 Jan 2018 accounts Annual Accounts 30 Buy now
15 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2017 officers Termination of appointment of director (Franco Martinelli) 1 Buy now
01 Apr 2017 officers Termination of appointment of director (David Ian Olney) 1 Buy now
31 Mar 2017 officers Appointment of director (Mr Tom Newman) 2 Buy now
09 Jan 2017 accounts Annual Accounts 32 Buy now
28 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Aug 2016 officers Termination of appointment of director (Kevin John Garvey) 1 Buy now
23 Aug 2016 officers Change of particulars for director (Mr Iain Stuart Urquhart) 2 Buy now
04 Jul 2016 officers Appointment of director (Richard Hewitt Taylor) 2 Buy now
04 Jul 2016 officers Termination of appointment of director (Graham David Leeming) 1 Buy now
11 Jan 2016 accounts Annual Accounts 17 Buy now
28 Sep 2015 annual-return Annual Return 7 Buy now
17 Dec 2014 officers Appointment of director (Iain Stuart Urquhart) 2 Buy now
17 Dec 2014 officers Termination of appointment of director (William Tame) 1 Buy now
15 Oct 2014 officers Appointment of director (Mr Kevin John Garvey) 2 Buy now
02 Oct 2014 annual-return Annual Return 7 Buy now
12 Aug 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Aug 2014 accounts Annual Accounts 15 Buy now
21 Nov 2013 officers Appointment of director (Mr David Ian Olney) 2 Buy now
21 Nov 2013 officers Appointment of director (Graham David Leeming) 2 Buy now
03 Oct 2013 officers Appointment of corporate secretary (Babcock Corporate Secretaries Limited) 2 Buy now
03 Oct 2013 annual-return Annual Return 5 Buy now
15 Feb 2013 change-of-name Certificate Change Of Name Company 3 Buy now
03 Dec 2012 resolution Resolution 11 Buy now
03 Dec 2012 officers Change of particulars for director (Mr Franco Maritnelli) 3 Buy now
27 Sep 2012 incorporation Incorporation Company 22 Buy now