- Company Overview for ALBACAST UK LIMITED (06920725)
- Filing history for ALBACAST UK LIMITED (06920725)
- People for ALBACAST UK LIMITED (06920725)
- Charges for ALBACAST UK LIMITED (06920725)
- Insolvency for ALBACAST UK LIMITED (06920725)
- More for ALBACAST UK LIMITED (06920725)
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) |
---|---|---|---|
20 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
20 May 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Jun 2015 | 4.20 | Statement of affairs with form 4.19 | |
12 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
12 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
27 May 2015 | AD01 | Registered office address changed from The Old Exchange 521 Wimborne Road East Ferndown Dorset BH22 9NH to Eagle Point Little Park Farm Road Fareham Hampshire PO15 5TD on 27 May 2015 | |
15 Dec 2014 | MR01 | Registration of charge 069207250002, created on 15 December 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Jul 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
17 Jun 2010 | CH01 | Director's details changed for Terence Michael Mahoney on 1 June 2010 | |
18 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
30 Jul 2009 | 288a | Director appointed mr michael stephen shaw | |
22 Jun 2009 | 88(2) | Ad 01/06/09\gbp si 98@1=98\gbp ic 2/100\ | |
22 Jun 2009 | 288a | Director appointed terence michael mahoney | |
05 Jun 2009 | 288b | Appointment terminated director aderyn hurworth | |
05 Jun 2009 | 288b | Appointment terminated secretary hcs secretarial LIMITED | |
01 Jun 2009 | NEWINC | Incorporation |