Advanced company searchLink opens in new window

ALBANY WATERS CO. LTD

Company number 13308151

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)
13 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2022 AP01 Appointment of Ms Julia Cornah as a director on 1 April 2022
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with updates
02 Jan 2022 PSC01 Notification of Zoe Jermyn as a person with significant control on 14 December 2021
30 Dec 2021 AD01 Registered office address changed from Gayton Stables Chester Road Heswall Wirral CH60 3SD England to 114 Northgate Street Chester on 30 December 2021
29 Dec 2021 PSC07 Cessation of Julia Cornah as a person with significant control on 14 December 2021
29 Dec 2021 TM01 Termination of appointment of Julia Cornah as a director on 14 December 2021
09 Dec 2021 CERTNM Company name changed host a home LTD\certificate issued on 09/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-01
03 Nov 2021 AD01 Registered office address changed from Regus House Herons Way Chester Business Park Chester CH4 9QR United Kingdom to Gayton Stables Chester Road Heswall Wirral CH603SD on 3 November 2021
03 Nov 2021 AP01 Appointment of Ms Zoe Jermyn as a director on 1 November 2021
01 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted