Advanced company searchLink opens in new window

ALBANY FINE CHINA LIMITED

Company number 03860183

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)
27 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2017 DS01 Application to strike the company off the register
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
19 Apr 2017 TM01 Termination of appointment of David Neil Campbell as a director on 17 February 2017
15 Dec 2016 CS01 Confirmation statement made on 15 October 2016 with updates
14 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Dec 2015 AD01 Registered office address changed from C/O P a Brown & Co Ltd 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 8 December 2015
28 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3
20 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 3
29 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
13 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Oct 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
21 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Nov 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
21 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Jan 2010 AR01 Annual return made up to 15 October 2009 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for David Neil Campbell on 14 November 2009
13 Jan 2010 CH01 Director's details changed for Roy Taylor on 14 November 2009
13 Jan 2010 CH01 Director's details changed for Barry Spicer on 14 November 2009
13 Jan 2010 CH03 Secretary's details changed for Mr Paul Andrew Brown on 14 November 2009