Advanced company searchLink opens in new window

ALBANY CAPITAL PLC

Company number 03995223

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)
13 Jan 2011 GAZ2 Final Gazette dissolved following liquidation
13 Oct 2010 4.71 Return of final meeting in a members' voluntary winding up
31 Aug 2010 4.68 Liquidators' statement of receipts and payments to 28 July 2010
18 Jan 2010 TM02 Termination of appointment of June Paddock as a secretary
10 Nov 2009 TM01 Termination of appointment of Christopher Mills as a director
08 Aug 2009 LIQ MISC RES Resolution insolvency:miscellaneous books and records
08 Aug 2009 600 Appointment of a voluntary liquidator
08 Aug 2009 4.70 Declaration of solvency
05 Aug 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-07-29
05 Aug 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Voluntary wound up 29/07/2009
30 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
30 Jul 2009 MA Memorandum and Articles of Association
30 Jul 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Application re aim market approved 16/07/2009
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Jun 2009 363a Return made up to 11/05/09; bulk list available separately
09 Jun 2009 353 Location of register of members
19 Dec 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ General company business 18/12/2008
03 Dec 2008 AA Full accounts made up to 30 September 2008
06 Jun 2008 363a Return made up to 11/05/08; bulk list available separately
04 Jun 2008 288a Secretary appointed june mary paddock
03 Jun 2008 288b Appointment Terminated Secretary jeremy milne
23 Apr 2008 288a Director appointed mr christopher james
23 Apr 2008 288b Appointment Terminated Director jeremy milne
10 Apr 2008 AA Group of companies' accounts made up to 30 September 2007
19 Mar 2008 MA Memorandum and Articles of Association
19 Mar 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ To rec & adopt comp accts 27/02/2008
  • RES10 ‐ Resolution of allotment of securities