- Company Overview for ALBION DESIGN & FABRICATION LIMITED (02359474)
- Filing history for ALBION DESIGN & FABRICATION LIMITED (02359474)
- People for ALBION DESIGN & FABRICATION LIMITED (02359474)
- Charges for ALBION DESIGN & FABRICATION LIMITED (02359474)
- Insolvency for ALBION DESIGN & FABRICATION LIMITED (02359474)
- More for ALBION DESIGN & FABRICATION LIMITED (02359474)
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 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Dec 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 25 November 2017 | |
28 Feb 2017 | LIQ MISC | INSOLVENCY:secretary of state's release of liquidator | |
03 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 25 November 2016 | |
05 Jan 2017 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
18 Dec 2015 | 2.24B | Administrator's progress report to 25 November 2015 | |
16 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
26 Nov 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
14 Oct 2015 | 2.24B | Administrator's progress report to 8 September 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of Stephen Martyn Hughes as a director on 12 March 2015 | |
22 May 2015 | 2.23B | Result of meeting of creditors | |
07 May 2015 | 2.17B | Statement of administrator's proposal | |
01 May 2015 | 2.16B | Statement of affairs with form 2.14B | |
21 Apr 2015 | 2.16B | Statement of affairs with form 2.14B | |
25 Mar 2015 | AD01 | Registered office address changed from C/O Wilton Developments 10 South Parade Leeds LS1 5QS to C/O Grant Thornton Uk Llp No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN on 25 March 2015 | |
19 Mar 2015 | 2.12B | Appointment of an administrator | |
19 Dec 2014 | TM01 | Termination of appointment of Richard William Dawson as a director on 16 December 2014 | |
05 Nov 2014 | TM01 | Termination of appointment of Frank Stephen Hopkinson as a director on 17 October 2014 | |
05 Nov 2014 | AP01 | Appointment of Mr Alan Keith Moran as a director on 20 October 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
03 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
14 May 2013 | AUD | Auditor's resignation | |
01 May 2013 | AUD | Auditor's resignation | |
23 Apr 2013 | AP01 | Appointment of Mr Stephen Martyn Hughes as a director |