Advanced company searchLink opens in new window

ALBEMARLE & BOND CHEQUE CASHERS LIMITED

Company number 02881321

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)
30 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2014 MISC Section 519 companies act 2006
25 Apr 2014 TM02 Termination of appointment of Paula Watts as a secretary
16 Jan 2014 AA Accounts for a dormant company made up to 30 June 2013
15 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 10,000
26 Apr 2013 TM01 Termination of appointment of Barry Stevenson as a director
22 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
22 Feb 2013 AD02 Register inspection address has been changed from 2Nd Floor 2 Burgage Square Merchant Gate Wakefield WF1 2TS United Kingdom
14 Jan 2013 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom
11 Jan 2013 AP03 Appointment of Paula Mary Watts as a secretary
11 Jan 2013 TM02 Termination of appointment of Douglas Armour as a secretary
12 Dec 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
03 Jul 2012 TM02 Termination of appointment of Susan Wallace as a secretary
03 Jul 2012 AP03 Appointment of Mr Douglas William Armour as a secretary
11 May 2012 AUD Auditor's resignation
03 Apr 2012 AA Accounts for a dormant company made up to 30 June 2011
16 Dec 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
01 Dec 2011 AD01 Registered office address changed from Portwall Place Portwall Lane Bristol BS1 6NA on 1 December 2011
02 Nov 2011 AP01 Appointment of Mr Nygel Scourfield as a director
02 Nov 2011 TM01 Termination of appointment of Greville Nicholls as a director
02 Nov 2011 TM01 Termination of appointment of Lynda Damario as a director
24 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
19 Nov 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
18 Nov 2010 CH01 Director's details changed for Mr Barry John Stevenson on 1 November 2010