Advanced company searchLink opens in new window

DEAR OLD ALBERT LIMITED

Company number 01728128

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-12-22
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-27
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
  • GBP 4,900,100
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
  • GBP 4,900,100
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