- Company Overview for ALBANYPARKFINANCE LIMITED (08264871)
- Filing history for ALBANYPARKFINANCE LIMITED (08264871)
- People for ALBANYPARKFINANCE LIMITED (08264871)
- More for ALBANYPARKFINANCE LIMITED (08264871)
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) |
---|---|---|---|
04 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jan 2017 | AD01 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX to X92 Cody Technology Park, Old Ively Road Farnborough GU14 0LX on 13 January 2017 | |
04 Jan 2017 | DS01 | Application to strike the company off the register | |
29 Nov 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
24 Nov 2016 | AA | Accounts for a dormant company made up to 31 October 2016 | |
21 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
31 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
08 Jan 2014 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
06 Dec 2013 | AA | Accounts for a dormant company made up to 31 October 2013 | |
19 Mar 2013 | CH01 | Director's details changed for Mr Steve Dennis Whatley on 19 March 2013 | |
25 Oct 2012 | CH01 | Director's details changed for Mr Peter David Hibbitt on 25 October 2012 | |
23 Oct 2012 | NEWINC | Incorporation |