Advanced company searchLink opens in new window

ALBANY HOMES (MERIDIAN) LIMITED

Company number 08648519

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)
20 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
22 Feb 2017 4.68 Liquidators' statement of receipts and payments to 12 December 2016
01 Jun 2016 4.68 Liquidators' statement of receipts and payments to 12 December 2015
24 Feb 2016 4.68 Liquidators' statement of receipts and payments to 12 December 2015
10 Feb 2016 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
09 Feb 2016 AP03 Appointment of Simmone Angel as a secretary on 13 August 2013
08 Feb 2016 TM02 Termination of appointment of Simmone Angel as a secretary on 26 September 2014
08 Feb 2016 AP03 Appointment of Simmone Angel as a secretary on 26 September 2014
06 Jan 2015 AD01 Registered office address changed from 50 Sheldon Avenue London N6 4ND to Gable House 239 Regents Park Road Finchley London N3 3LF on 6 January 2015
05 Jan 2015 4.70 Declaration of solvency
05 Jan 2015 600 Appointment of a voluntary liquidator
05 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-13
03 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
25 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
15 Apr 2014 AA01 Previous accounting period shortened from 31 August 2014 to 31 March 2014
25 Sep 2013 SH01 Statement of capital following an allotment of shares on 14 August 2013
  • GBP 100.00
24 Sep 2013 TM01 Termination of appointment of Laurence Gergel as a director
22 Aug 2013 TM01 Termination of appointment of Spw Directors Limited as a director
22 Aug 2013 TM01 Termination of appointment of Nita Chhatralia as a director
22 Aug 2013 AP01 Appointment of Mr Laurence Gergel as a director
22 Aug 2013 AP01 Appointment of Mr Barry Ian Angel as a director
14 Aug 2013 AD01 Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom on 14 August 2013
13 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted