- Company Overview for ALB2 LIMITED (04249621)
- Filing history for ALB2 LIMITED (04249621)
- People for ALB2 LIMITED (04249621)
- More for ALB2 LIMITED (04249621)
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) |
---|---|---|---|
30 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
08 Feb 2018 | AD01 | Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP England to 2 Water Court Water Street Birmingham B3 1HP on 8 February 2018 | |
14 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2017 | AD01 | Registered office address changed from Priory Mill Castle Road Studley Warwickshire B80 7AA to 2 Water Court Water Street Birmingham B3 1HP on 13 December 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with no updates | |
25 Jul 2017 | PSC04 | Change of details for Mrs Alison Lee Baxter as a person with significant control on 31 May 2017 | |
07 Jun 2017 | CH01 | Director's details changed for Mrs Alison Lee Baxter on 31 May 2017 | |
26 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
12 Jul 2016 | CH03 | Secretary's details changed for Mrs Alison Lee Baxter on 7 August 2015 | |
25 Feb 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
14 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
02 Sep 2014 | AD01 | Registered office address changed from Park Farm Gorcott Hill Beoley Worcestershire B98 9EN to Priory Mill Castle Road Studley Warwickshire B80 7AA on 2 September 2014 | |
30 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
15 Oct 2013 | TM01 | Termination of appointment of Philip John Baxter as a director on 14 October 2013 | |
15 Oct 2013 | AP01 | Appointment of Mr Steven James Baxter as a director on 14 October 2013 | |
15 Oct 2013 | AP01 | Appointment of Mrs Alison Lee Baxter as a director on 14 October 2013 | |
10 Jul 2013 | AR01 | Annual return made up to 10 July 2013 with full list of shareholders | |
30 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
31 Aug 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
27 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 |