- Company Overview for ALBATROSS BUS AND COACH LIMITED (10757758)
- Filing history for ALBATROSS BUS AND COACH LIMITED (10757758)
- People for ALBATROSS BUS AND COACH LIMITED (10757758)
- More for ALBATROSS BUS AND COACH LIMITED (10757758)
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 |