Advanced company searchLink opens in new window

ALBANY WASTE HOLDINGS LIMITED

Company number 05746982

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)
16 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2018 L64.07 Completion of winding up
04 Jul 2017 COCOMP Order of court to wind up
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2016 MR04 Satisfaction of charge 1 in full
15 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 50
06 Apr 2016 CH01 Director's details changed for Mrs Susan Deborah Hoye on 31 July 2015
06 Apr 2016 CH01 Director's details changed for Rodney David Patrick Challis on 31 July 2015
06 Apr 2016 CH03 Secretary's details changed for Mrs Susan Deborah Hoye on 31 July 2015
10 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
27 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 50
14 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
09 Apr 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 50
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
05 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
06 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Apr 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
25 Mar 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
25 Mar 2011 CH01 Director's details changed for Susan Deborah Hoye on 17 March 2011
27 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Apr 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Rodney David Patrick Challis on 16 April 2010
16 Apr 2010 CH01 Director's details changed for Susan Deborah Hoye on 17 March 2010