Advanced company searchLink opens in new window

THE LITTLE ALBION PUB CO LIMITED

Company number 09267654

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)
28 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 3 July 2021
10 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 3 July 2020
05 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 3 July 2019
28 Jan 2019 AD01 Registered office address changed from 5 & 6 Waterside Court Albany Street Newport South Wales NP20 5NT to Suite 1 Goldfields House 18a Gold Tops Newport South Wales NP20 4PH on 28 January 2019
16 Aug 2018 600 Appointment of a voluntary liquidator
31 Jul 2018 AD01 Registered office address changed from 124 Dane Valley Road 124 Dane Valley Road Margate Kent CT9 3RY England to 5 & 6 Waterside Court Albany Street Newport South Wales NP20 5NT on 31 July 2018
25 Jul 2018 LIQ02 Statement of affairs
25 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-04
21 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
15 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
14 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
17 Jun 2016 AD01 Registered office address changed from 3 Lloyd Road Broadstairs Kent CT10 1HY to 124 Dane Valley Road 124 Dane Valley Road Margate Kent CT9 3RY on 17 June 2016
09 May 2016 AA Total exemption small company accounts made up to 29 February 2016
26 Apr 2016 TM01 Termination of appointment of Michael James Curtis as a director on 8 April 2016
25 Apr 2016 AP01 Appointment of Mr Marcus John Hogg as a director on 8 April 2016
25 Apr 2016 AA01 Previous accounting period extended from 31 October 2015 to 29 February 2016
16 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 6
20 Apr 2015 TM01 Termination of appointment of Charles George Smythe as a director on 31 March 2015
24 Jan 2015 AD01 Registered office address changed from 3 Lloyd Road Broadstairs CT10 1HY to 3 Lloyd Road Broadstairs Kent CT10 1HY on 24 January 2015
24 Jan 2015 CH01 Director's details changed for Mr Michael James Curtis on 24 January 2015
24 Jan 2015 CH01 Director's details changed for Mr Charles George Smythe on 24 January 2015
11 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 6
11 Nov 2014 CH01 Director's details changed for Mr Charles George Smythe on 11 November 2014