- Company Overview for THE ALBANY IN TWICKENHAM LIMITED (06326755)
- Filing history for THE ALBANY IN TWICKENHAM LIMITED (06326755)
- People for THE ALBANY IN TWICKENHAM LIMITED (06326755)
- Insolvency for THE ALBANY IN TWICKENHAM LIMITED (06326755)
- More for THE ALBANY IN TWICKENHAM LIMITED (06326755)
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) |
---|---|---|---|
15 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 November 2013 | |
24 Jan 2013 | 1.4 | Notice of completion of voluntary arrangement | |
24 Jan 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2012 | |
29 Nov 2012 | AD01 | Registered office address changed from Archway House, 81-82 Portsmouth Road, Surbiton Surrey KT6 5PT on 29 November 2012 | |
26 Nov 2012 | 4.20 | Statement of affairs with form 4.19 | |
26 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
26 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2012 | AR01 |
Annual return made up to 27 July 2012 with full list of shareholders
Statement of capital on 2012-08-13
|
|
17 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Nov 2011 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
13 Oct 2011 | AAMD | Amended accounts made up to 31 December 2010 | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Aug 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
26 Oct 2010 | AA01 | Current accounting period shortened from 26 January 2011 to 31 December 2010 | |
25 Oct 2010 | AA | Total exemption small company accounts made up to 26 January 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders | |
02 Aug 2010 | CH03 | Secretary's details changed for Mr Marcello Alessi on 7 October 2009 | |
02 Aug 2010 | CH01 | Director's details changed for Mr Marcello Alessi on 7 October 2009 | |
30 Jan 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2010 | AR01 | Annual return made up to 27 July 2009 with full list of shareholders | |
21 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 28 July 2008
|
|
21 Jan 2010 | MISC | Form 123 | |
21 Jan 2010 | RESOLUTIONS |
Resolutions
|