Advanced company searchLink opens in new window

ALB2 LIMITED

Company number 04249621

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-13
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
  • GBP 1
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
  • GBP 1
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