- Company Overview for ALBERT DARNELL LIMITED (01003622)
- Filing history for ALBERT DARNELL LIMITED (01003622)
- People for ALBERT DARNELL LIMITED (01003622)
- Charges for ALBERT DARNELL LIMITED (01003622)
- Insolvency for ALBERT DARNELL LIMITED (01003622)
- More for ALBERT DARNELL LIMITED (01003622)
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) |
---|---|---|---|
04 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
04 May 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 23 January 2021 | |
11 Feb 2020 | AD01 | Registered office address changed from 48 Cox Lane Chessington KT9 1TW England to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 11 February 2020 | |
10 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
10 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2020 | LIQ01 | Declaration of solvency | |
20 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 16 October 2019
|
|
16 Oct 2019 | SH20 | Statement by Directors | |
16 Oct 2019 | SH19 |
Statement of capital on 16 October 2019
|
|
16 Oct 2019 | CAP-SS | Solvency Statement dated 16/10/19 | |
16 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2019 | TM01 | Termination of appointment of Michael Gordon Woods as a director on 1 October 2019 | |
04 Sep 2019 | MR04 | Satisfaction of charge 010036220007 in full | |
04 Sep 2019 | MR04 | Satisfaction of charge 010036220006 in full | |
07 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
06 Aug 2019 | AA | Full accounts made up to 31 October 2018 | |
27 Aug 2018 | AD01 | Registered office address changed from Albert Darnell Limited Genesis Way Europarc Grimsby South Humberside DN37 9TU to 48 Cox Lane Chessington KT9 1TW on 27 August 2018 | |
01 Aug 2018 | AA | Full accounts made up to 31 October 2017 | |
25 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
25 Jan 2018 | MR04 | Satisfaction of charge 5 in full | |
08 Aug 2017 | CS01 | Confirmation statement made on 27 July 2017 with no updates | |
08 Aug 2017 | AA | Full accounts made up to 31 October 2016 | |
02 Aug 2017 | MR01 | Registration of charge 010036220007, created on 28 July 2017 | |
08 Jan 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 31 October 2016 |