- Company Overview for ALBATROSS VILLAS LIMITED (07218483)
- Filing history for ALBATROSS VILLAS LIMITED (07218483)
- People for ALBATROSS VILLAS LIMITED (07218483)
- More for ALBATROSS VILLAS LIMITED (07218483)
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) |
---|---|---|---|
24 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2017 | DS01 | Application to strike the company off the register | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
20 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
07 May 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
10 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
21 Aug 2014 | AD01 | Registered office address changed from 9 Lovelstaithe Norwich NR1 1LW to 141 Unthank Road Norwich Norfolk NR2 2PE on 21 August 2014 | |
30 Jul 2014 | CH01 | Director's details changed for Mr Charles James Mccallum Webster on 27 June 2014 | |
07 May 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
19 Aug 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
15 May 2013 | CERTNM |
Company name changed websters residential LIMITED\certificate issued on 15/05/13
|
|
21 Feb 2013 | CONNOT | Change of name notice | |
05 Sep 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
01 May 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
23 Sep 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
04 May 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
03 May 2011 | CH01 | Director's details changed for Mr Mark Hamish Mccallum Webster on 13 April 2011 | |
11 May 2010 | AA01 | Current accounting period shortened from 30 April 2011 to 31 March 2011 | |
09 Apr 2010 | NEWINC | Incorporation |