Advanced company searchLink opens in new window

ALBEMARLE(SHOREHAM) LLP

Company number OC325054

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)
10 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
10 Mar 2023 AM23 Notice of move from Administration to Dissolution
03 Nov 2022 AM10 Administrator's progress report
29 Apr 2022 AM10 Administrator's progress report
17 Mar 2022 AM10 Administrator's progress report
08 Dec 2021 AM19 Notice of extension of period of Administration
17 Aug 2021 AM10 Administrator's progress report
23 Jun 2021 AM10 Administrator's progress report
12 Oct 2020 LLMR01 Registration of charge OC3250540006, created on 6 October 2020
06 Oct 2020 LLMR04 Satisfaction of charge 1 in full
06 Oct 2020 LLMR04 Satisfaction of charge 2 in full
21 Apr 2020 AM10 Administrator's progress report
11 Dec 2019 AM19 Notice of extension of period of Administration
10 Oct 2019 AM10 Administrator's progress report
18 Apr 2019 AM10 Administrator's progress report
23 Oct 2018 AM10 Administrator's progress report
20 Apr 2018 AM10 Administrator's progress report
17 Oct 2017 2.31B Notice of extension of period of Administration
17 Oct 2017 2.24B Administrator's progress report to 6 September 2017
05 Sep 2017 LLMR01 Registration of charge OC3250540005, created on 31 August 2017
12 Apr 2017 2.24B Administrator's progress report to 6 March 2017
29 Nov 2016 F2.18 Notice of deemed approval of proposals
10 Nov 2016 2.17B Statement of administrator's proposal
28 Sep 2016 LLAD01 Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ to C/O Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT on 28 September 2016
26 Sep 2016 2.12B Appointment of an administrator