Advanced company searchLink opens in new window

ALBEMARLE THREE LIMITED

Company number 04416213

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)
03 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2014 DS01 Application to strike the company off the register
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Shares dividend 06/08/2014
13 Aug 2014 MR04 Satisfaction of charge 1 in full
06 Jun 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 997
06 Jun 2014 CH01 Director's details changed for Mr Stuart Michael Wallis on 14 April 2014
05 Jun 2014 CH01 Director's details changed for Mr Geoffrey Robert Egan on 14 April 2014
31 May 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
20 Nov 2012 AA Total exemption small company accounts made up to 30 September 2012
03 Jul 2012 AA
11 Jun 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
24 May 2011 AD01 Registered office address changed from C/O Egan Property Asset Management 66 Grosvenor Street London United Kingdom W1K 3JL United Kingdom on 24 May 2011
24 May 2011 AD01 Registered office address changed from C O Egan Lawson Llp 9-10 Grafton Street London W1S 4EN United Kingdom on 24 May 2011
19 Apr 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
03 Feb 2011 AA
18 Aug 2010 AA
16 Apr 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Stuart Michael Wallis on 14 April 2010
15 Apr 2010 TM02 Termination of appointment of Christopher Mcvitty as a secretary
26 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
02 Aug 2009 AA
07 May 2009 288b Appointment terminated director christopher mcvitty
06 May 2009 288a Director appointed mr christopher william mcvitty