Advanced company searchLink opens in new window

ALBANY AUTOMOTIVE LTD

Company number 08302318

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
10 Apr 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Mar 2025 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2024 CS01 Confirmation statement made on 22 June 2024 with no updates
07 Dec 2023 AA Micro company accounts made up to 31 March 2023
26 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
26 Jun 2023 AD01 Registered office address changed from Unit 4, Arrow Fields Farm Old Birmingham Road Alvechurch Birmingham B48 7TQ England to Unit 4, Arrow Fields Business Park Old Birmingham Road Alvechurch Birmingham B48 7TQ on 26 June 2023
26 Jun 2023 AA Micro company accounts made up to 31 March 2022
26 Jun 2023 AA Micro company accounts made up to 31 March 2021
24 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2023 AA Micro company accounts made up to 31 March 2020
28 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2023 AD01 Registered office address changed from Lower Tookeys Farm Salt Way Astwood Bank Redditch Worcestershire B96 6JT England to Unit 4, Arrow Fields Farm Old Birmingham Road Alvechurch Birmingham B48 7TQ on 24 February 2023
27 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
06 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
29 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 March 2020
22 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with updates
22 Apr 2020 PSC04 Change of details for Mr Craig Bennett as a person with significant control on 4 March 2020
22 Apr 2020 AD01 Registered office address changed from C/O C/O Easy Accountants 252 High Street Aldershot Hampshire GU12 4LP to Lower Tookeys Farm Salt Way Astwood Bank Redditch Worcestershire B96 6JT on 22 April 2020
28 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
28 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
31 Jan 2019 TM01 Termination of appointment of Alexander Leonard Gordon Bennett as a director on 31 January 2019