Advanced company searchLink opens in new window

ALBION DESIGN & FABRICATION LIMITED

Company number 02359474

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)
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
  • GBP 4,018
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