Advanced company searchLink opens in new window

ALBATROSS BUS AND COACH LIMITED

Company number 10757758

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)
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2024 PSC07 Cessation of John Haxton as a person with significant control on 24 December 2023
06 Jan 2024 TM01 Termination of appointment of John Haxton as a director on 24 December 2023
05 Jan 2024 PSC01 Notification of Thomas Malcolm as a person with significant control on 24 December 2023
05 Jan 2024 AP01 Appointment of Mr Thomas Malcolm as a director on 24 December 2023
02 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
03 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
26 Jan 2023 AA Micro company accounts made up to 31 May 2021
09 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2022 AA Micro company accounts made up to 31 May 2020
08 Jun 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
25 Feb 2022 PSC07 Cessation of John Donald Mccormack as a person with significant control on 28 May 2020
10 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
22 Apr 2021 PSC01 Notification of John Haxton as a person with significant control on 19 February 2020
22 Apr 2021 TM01 Termination of appointment of John Donald Mccormack as a director on 28 February 2020
26 Mar 2021 AP01 Appointment of Mr John Haxton as a director on 19 February 2020
22 Oct 2020 AD01 Registered office address changed from Langdon House Middleham Road West Cornforth Ferryhill DL17 9JA England to Easington Street Easington Street Sunderland SR5 1BA on 22 October 2020
20 Aug 2020 CS01 Confirmation statement made on 7 May 2020 with updates
20 Aug 2020 PSC01 Notification of John Donald Mccormack as a person with significant control on 28 May 2020
20 Aug 2020 PSC07 Cessation of Stephen Richardson as a person with significant control on 28 May 2020