Advanced company searchLink opens in new window

ALBANY HOMES INTERNATIONAL LIMITED

Company number 02652603

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)
27 Jul 2022 AD01 Registered office address changed from Resolve Advisory Limited 22 York Buildings Corner of John Adam Street London England WC2N 6JU to Suite 2,the Brentano Suite Solar House 915 High Road London N12 8QJ on 27 July 2022
26 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 22 February 2022
01 May 2021 LIQ03 Liquidators' statement of receipts and payments to 22 February 2021
16 Feb 2021 AD01 Registered office address changed from Quadrant House 4 Thomas More Square London E1W 1YW to Resolve Advisory Limited 22 York Buildings Corner of John Adam Street London England WC2N 6JU on 16 February 2021
04 May 2020 LIQ03 Liquidators' statement of receipts and payments to 22 February 2020
03 May 2019 LIQ03 Liquidators' statement of receipts and payments to 22 February 2019
27 Nov 2018 AD01 Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom to Quadrant House 4 Thomas More Square London E1W 1YW on 27 November 2018
07 Mar 2018 600 Appointment of a voluntary liquidator
07 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-23
07 Mar 2018 LIQ01 Declaration of solvency
05 Mar 2018 MR04 Satisfaction of charge 026526030020 in full
05 Mar 2018 MR04 Satisfaction of charge 026526030021 in full
23 Feb 2018 AD01 Registered office address changed from 50 Sheldon Avenue Highgate London N6 4nd to Gable House 239 Regents Park Road London N3 3LF on 23 February 2018
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with updates
06 Feb 2017 AA Total exemption full accounts made up to 31 March 2016
25 Nov 2016 AAMD Amended accounts for a medium company made up to 31 March 2015
24 Nov 2016 MA Memorandum and Articles of Association
24 Nov 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Nov 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 Nov 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Nov 2016 CS01 Confirmation statement made on 9 October 2016 with updates
16 Nov 2016 SH08 Change of share class name or designation
04 Jan 2016 AA Accounts for a medium company made up to 31 March 2015