Advanced company searchLink opens in new window

ALBARN HOLDINGS LIMITED

Company number 11113558

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)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2019 DS01 Application to strike the company off the register
15 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Jan 2019 TM01 Termination of appointment of Michael William Weston as a director on 21 December 2018
17 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates
07 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-06
04 Sep 2018 CH01 Director's details changed for Edward Wilson on 6 July 2018
04 Sep 2018 CH01 Director's details changed for Mr Michael William Weston on 6 July 2018
04 Sep 2018 CH01 Director's details changed for Miss Paula Burgess on 6 July 2018
06 Jul 2018 AD01 Registered office address changed from 6th Floor Cheapside House 138 Cheapside London EC2V 6AE to Windsor House Bayshill Road Cheltenham GL50 3AT on 6 July 2018
15 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-15
  • GBP 1