Advanced company searchLink opens in new window

ALBANY RTA LIMITED

Company number 05018242

Filter by category

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)
29 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2014 DS01 Application to strike the company off the register
27 Mar 2014 AA Full accounts made up to 30 June 2013
31 Jan 2014 MR04 Satisfaction of charge 6 in full
28 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1.2863
03 Dec 2013 MISC Section 519 ca 2006
28 Nov 2013 MISC Section 519
30 Jul 2013 MR04 Satisfaction of charge 2 in full
30 Jul 2013 MR04 Satisfaction of charge 5 in full
30 Jul 2013 MR04 Satisfaction of charge 4 in full
01 Feb 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
18 Dec 2012 AA Full accounts made up to 30 June 2012
13 Feb 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
18 Oct 2011 TM01 Termination of appointment of Simon Poulton as a director
18 Oct 2011 AP01 Appointment of Mr Stephen Edward Oakley as a director
12 Oct 2011 AA Full accounts made up to 30 June 2011
21 Jul 2011 AUD Auditor's resignation
29 Jun 2011 TM01 Termination of appointment of Ian Wardle as a director
29 Jun 2011 AP01 Appointment of Mr Simon Nicholas Poulton as a director
14 Mar 2011 AA Full accounts made up to 30 June 2010
18 Jan 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
02 Dec 2010 CH01 Director's details changed for Mr Martin Ward on 2 December 2010
08 Jun 2010 CH01 Director's details changed for Martin Ward on 27 May 2010
05 Feb 2010 AA Full accounts made up to 30 June 2009