- Company Overview for DEAR OLD ALBERT LIMITED (01728128)
- Filing history for DEAR OLD ALBERT LIMITED (01728128)
- People for DEAR OLD ALBERT LIMITED (01728128)
- Charges for DEAR OLD ALBERT LIMITED (01728128)
- Insolvency for DEAR OLD ALBERT LIMITED (01728128)
- More for DEAR OLD ALBERT LIMITED (01728128)
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) |
---|---|---|---|
02 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 Jun 2017 | TM01 | Termination of appointment of David Stuart Macdonald as a director on 19 May 2017 | |
11 Jan 2017 | AD01 | Registered office address changed from Brookfield House 44-48 Davies Street London W1K 5JA to C/O Smith & Williamson Llp Portwall Place Portwall Lane Bristol BS1 6NA on 11 January 2017 | |
10 Jan 2017 | 4.70 | Declaration of solvency | |
10 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
10 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2016 | MR04 | Satisfaction of charge 017281280012 in full | |
23 Nov 2016 | MR04 | Satisfaction of charge 11 in full | |
26 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
27 May 2016 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2016 | TM02 | Termination of appointment of Graham Mansell Cook as a secretary on 31 March 2016 | |
31 Mar 2016 | TM01 | Termination of appointment of Graham Mansell Cook as a director on 31 March 2016 | |
29 Mar 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
16 Jul 2015 | MR01 | Registration of charge 017281280012, created on 13 July 2015 | |
23 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
05 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Mar 2014 | AD01 | Registered office address changed from 110 Park Street Mayfair London W1K 6AD on 28 March 2014 | |
18 Mar 2014 | TM01 | Termination of appointment of Alan Jones as a director | |
31 Jan 2014 | AP01 | Appointment of David Stuart Macdonald as a director | |
12 Dec 2013 | TM01 | Termination of appointment of James Burchell as a director | |
27 Sep 2013 | CH01 | Director's details changed for Mr James Lawrence Burchell on 17 September 2013 | |
13 Sep 2013 | AA | Full accounts made up to 31 December 2012 |