Advanced company searchLink opens in new window

ALBAN BOOKS LIMITED

Company number 03088418

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)
22 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 30 August 2020
09 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 30 August 2019
28 Sep 2018 LIQ02 Statement of affairs
24 Sep 2018 AD01 Registered office address changed from Adcroft House 15 Roath Road Portishead Bristol North Somerset BS20 6AW to Clb Coopers Limited 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 24 September 2018
20 Sep 2018 600 Appointment of a voluntary liquidator
20 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-31
05 Mar 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
01 Mar 2018 TM01 Termination of appointment of Claire Vanderkam as a director on 31 December 2017
30 May 2017 AA Total exemption full accounts made up to 31 December 2016
16 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
28 Sep 2016 CS01 Confirmation statement made on 7 August 2016 with updates
12 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
01 Sep 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
28 May 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Sep 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
10 May 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Apr 2013 AP01 Appointment of Mr Jonathan Luke Gallant as a director
28 Aug 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
28 Aug 2012 TM01 Termination of appointment of Tammy Gaines as a director
28 Aug 2012 TM01 Termination of appointment of William Bergkamp as a director
06 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011