- Company Overview for ALBURY & HALL (SWANAGE) LTD (10003477)
- Filing history for ALBURY & HALL (SWANAGE) LTD (10003477)
- People for ALBURY & HALL (SWANAGE) LTD (10003477)
- Insolvency for ALBURY & HALL (SWANAGE) LTD (10003477)
- More for ALBURY & HALL (SWANAGE) LTD (10003477)
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) |
---|---|---|---|
01 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 May 2024 | |
31 May 2023 | LIQ02 | Statement of affairs | |
24 May 2023 | AD01 | Registered office address changed from 186B Lower Blandford Road Broadstone Dorset BH18 8DP United Kingdom to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 24 May 2023 | |
24 May 2023 | 600 | Appointment of a voluntary liquidator | |
24 May 2023 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with updates | |
21 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
22 Jul 2022 | TM01 | Termination of appointment of David Raymond Bungay as a director on 22 July 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with updates | |
03 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
19 Aug 2021 | PSC04 | Change of details for Mr David Raymond Bungay as a person with significant control on 1 August 2021 | |
16 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
11 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with updates | |
12 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with updates | |
12 Feb 2020 | PSC01 | Notification of David Bungay as a person with significant control on 12 July 2019 | |
12 Feb 2020 | PSC07 | Cessation of Jacqueline Marie Mitson as a person with significant control on 12 July 2019 | |
07 Aug 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
23 Jul 2019 | AP01 | Appointment of Mr David Raymond Bungay as a director on 12 July 2019 | |
23 Jul 2019 | TM01 | Termination of appointment of Jacqueline Marie Mitson as a director on 12 July 2019 | |
22 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
22 May 2019 | CH01 | Director's details changed for Mrs Jacqueline Marie Mitson on 21 May 2019 | |
21 May 2019 | CH01 | Director's details changed for Mr Paul James Mitson on 21 May 2019 | |
08 May 2019 | AD01 | Registered office address changed from St Mary's House 24 North Street Wareham BH20 4AG England to 186B Lower Blandford Road Broadstone Dorset BH18 8DP on 8 May 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
08 Oct 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 |