Advanced company searchLink opens in new window

ALBION COLLECTIONS LIMITED

Company number 02332581

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)
07 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2014 DS01 Application to strike the company off the register
12 Dec 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Application to strike off company 28/11/2014
20 Jun 2014 AA Accounts made up to 31 December 2013
13 Jan 2014 AD02 Register inspection address has been changed from Company Secretary Hbos Plc - Retail Division Trinity Road Halifax HX1 2RG United Kingdom
13 Jan 2014 AP01 Appointment of Mr Hardeep Singh as a director on 7 January 2014
10 Jan 2014 TM01 Termination of appointment of Edward John Gerard Smith as a director on 7 January 2014
10 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
21 Mar 2013 AA Accounts made up to 31 December 2012
19 Mar 2013 AP04 Appointment of Lloyds Secretaries Limited as a secretary on 15 March 2013
19 Mar 2013 TM02 Termination of appointment of Paul Gittins as a secretary on 15 March 2013
14 Jan 2013 CH01 Director's details changed for David Wishart on 11 January 2013
02 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
22 May 2012 AA Accounts made up to 31 December 2011
03 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
29 Nov 2011 TM02 Termination of appointment of Angela Lockwood as a secretary on 25 November 2011
29 Nov 2011 AP03 Appointment of Mr Paul Gittins as a secretary on 25 November 2011
06 Apr 2011 AA Accounts made up to 31 December 2010
17 Jan 2011 AD03 Register(s) moved to registered inspection location
12 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
01 Dec 2010 AD02 Register inspection address has been changed
10 Nov 2010 CH03 Secretary's details changed for Angela Lockwood on 9 November 2010
05 Nov 2010 CH01 Director's details changed for Mr Edward John Gerrard Smith on 4 November 2010
30 Sep 2010 CH01 Director's details changed for Mr Edward John Gerrard Smith on 6 September 2010